Advanced company searchLink opens in new window

NU FLOW TECHNOLOGIES UK LTD

Company number 08478814

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)
15 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 L64.07 Completion of winding up
16 Jul 2016 COCOMP Order of court to wind up
11 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 CH01 Director's details changed for Mr Robert Finn on 1 January 2015
05 Dec 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Sep 2014 AD01 Registered office address changed from Unit 5 Bridgeside Business Park Lingard Lane Bradbury Stockport SK6 2QT England to Unit 5 Bridgeside Business Park Lingard Lane Bedbury Stockport SK6 2QT on 10 September 2014
10 Sep 2014 AD01 Registered office address changed from Unit 3-4 the Business Centre the Courtyard Glory Park Wooburn Green Buckinghamshire HP10 0BG to Unit 5 Bridgeside Business Park Lingard Lane Bedbury Stockport SK6 2QT on 10 September 2014
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
10 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
20 Mar 2014 CERTNM Company name changed capcon engineering (uk) LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
08 Apr 2013 NEWINC Incorporation