Advanced company searchLink opens in new window

NANOTECTURE GROUP PLC

Company number 05131621

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)
03 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2013 AD01 Registered office address changed from C/O Avonglen Limited 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England on 2 October 2013
01 Oct 2013 4.70 Declaration of solvency
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-09-27
14 Sep 2013 MR04 Satisfaction of charge 1 in full
14 Sep 2013 MR04 Satisfaction of charge 3 in full
14 Sep 2013 MR04 Satisfaction of charge 2 in full
29 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 97,694.32
31 Jan 2013 TM01 Termination of appointment of Russell George Healey as a director on 30 January 2013
30 Nov 2012 AA Group of companies' accounts made up to 31 May 2012
19 Jun 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 May 2012
30 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Epsilon House Southampton Science Park Southampton Hampshire SO16 7NS on 29 May 2012
27 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Michael James Stevens on 1 April 2011
23 May 2011 TM01 Termination of appointment of Anthony Raven as a director
11 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke share cap 20/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2011 AA Group of companies' accounts made up to 31 December 2010
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2010 CH01 Director's details changed for Michael James Stevens on 22 December 2010
28 Oct 2010 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
09 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders