Advanced company searchLink opens in new window

SUTTON (NSD) LIMITED

Company number 07844779

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2015 600 Appointment of a voluntary liquidator
01 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
16 Mar 2015 AD01 Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 16 March 2015
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 August 2014
17 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
17 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
24 Sep 2013 TM01 Termination of appointment of Ian Zant-Boer as a director
30 Aug 2013 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 30 August 2013
29 Aug 2013 4.20 Statement of affairs with form 4.19
29 Aug 2013 600 Appointment of a voluntary liquidator
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Aug 2013 MR01 Registration of charge 078447790002
22 Aug 2013 AP01 Appointment of Ian Zant-Boer as a director
30 Jul 2013 TM01 Termination of appointment of Andrew Marks as a director
05 Jul 2013 AA Full accounts made up to 30 September 2012
12 Mar 2013 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
06 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jun 2012 CERTNM Company name changed we are: dance (6) LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
19 Jun 2012 CH01 Director's details changed for Mr Stephen Charles Thomas on 31 January 2012
30 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 January 2013