Advanced company searchLink opens in new window

NUTECH ENERGY UK LIMITED

Company number 07520930

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)
30 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2016 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 53 Church Street Weybridge Surrey KT13 8DJ on 5 December 2016
01 Dec 2016 4.70 Declaration of solvency
01 Dec 2016 600 Appointment of a voluntary liquidator
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
06 Jun 2016 AP01 Appointment of Steven Roth as a director on 1 May 2016
02 Jun 2016 TM01 Termination of appointment of Allen Howard as a director on 1 April 2016
02 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
27 Aug 2015 AA Accounts for a small company made up to 31 December 2014
20 Aug 2015 AD01 Registered office address changed from Abbey Business Centre Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 20 August 2015
09 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
04 Apr 2014 AA Accounts for a small company made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
05 Jun 2013 AA Accounts for a small company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
03 Jul 2012 AA Accounts for a small company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
07 Apr 2011 AP01 Appointment of Allen Howard as a director
07 Apr 2011 AP03 Appointment of Guy Hunter as a secretary
07 Apr 2011 AP01 Appointment of Guy Hunter as a director
01 Mar 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 1 March 2011
28 Feb 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011