Advanced company searchLink opens in new window

NITROJET ACTION SPORTS LIMITED

Company number 04427466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2011 4.20 Statement of affairs with form 4.19
18 Jul 2011 600 Appointment of a voluntary liquidator
18 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
18 Jul 2011 AD01 Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom on 18 July 2011
15 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 January 2011
01 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 201
01 Jul 2010 CH01 Director's details changed for Paul Andrew Attiwell on 30 April 2010
01 Jul 2010 CH01 Director's details changed for Mrs Nicola Jane Attiwell on 30 April 2010
01 Jul 2010 CH03 Secretary's details changed for Mrs Nicola Jane Attiwell on 30 April 2010
12 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2009 363a Return made up to 30/04/09; full list of members
21 Jul 2009 190 Location of debenture register
21 Jul 2009 353 Location of register of members
21 Jul 2009 287 Registered office changed on 21/07/2009 from 14 rotary way thatcham berkshire RG19 4SA
21 Jul 2009 288c Director and Secretary's Change of Particulars / nicola attiwell / 16/06/2009 / HouseName/Number was: , now: 34; Street was: 14 rotary way, now: marina way; Post Town was: thatcham, now: abingdon; Region was: berkshire, now: oxfordshire; Post Code was: RG19 4SA, now: OX14 5TN; Country was: , now: united kingdom
21 Jul 2009 288c Director's Change of Particulars / paul attiwell / 16/06/2009 / HouseName/Number was: , now: 34; Street was: 14 rotary way, now: marina way; Post Town was: thatcham, now: abingdon; Region was: berkshire, now: oxfordshire; Post Code was: RG19 4SA, now: OX14 5TN; Country was: , now: united kingdom
13 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Jun 2008 363a Return made up to 30/04/08; full list of members
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Secretary resigned
13 Feb 2008 288b Director resigned
13 Feb 2008 287 Registered office changed on 13/02/08 from: mcgills oakley house tetbury road cirencester gloucestershire GL7 1US
13 Feb 2008 288a New director appointed