- Company Overview for NUTECH ENERGY UK LIMITED (07520930)
- Filing history for NUTECH ENERGY UK LIMITED (07520930)
- People for NUTECH ENERGY UK LIMITED (07520930)
- Insolvency for NUTECH ENERGY UK LIMITED (07520930)
- More for NUTECH ENERGY UK LIMITED (07520930)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |