Advanced company searchLink opens in new window

NUTTALL DECORATORS LIMITED

Company number 04793233

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
05 Nov 2021 AD01 Registered office address changed from Havynden Wingate Road Trimdon Station Co Durham TS29 6BU England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 5 November 2021
05 Nov 2021 600 Appointment of a voluntary liquidator
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-29
05 Nov 2021 LIQ02 Statement of affairs
22 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
01 Feb 2021 CH01 Director's details changed for Mr Peter Nuttall on 9 December 2020
01 Feb 2021 CH01 Director's details changed for Mrs Barbara Nuttall on 9 December 2020
01 Feb 2021 PSC04 Change of details for Mr Peter Nuttall as a person with significant control on 9 December 2020
01 Feb 2021 CH03 Secretary's details changed for Mrs Barbara Nuttall on 9 December 2020
01 Feb 2021 PSC04 Change of details for Mrs Barbara Nuttall as a person with significant control on 9 December 2020
01 Feb 2021 AD01 Registered office address changed from The Retreat, Wingate Road Trimdon Station Co. Durham TS29 6BU to Havynden Wingate Road Trimdon Station Co Durham TS29 6BU on 1 February 2021
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 August 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
13 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
25 May 2017 AA Micro company accounts made up to 31 August 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3