Advanced company searchLink opens in new window

NEXUS POLYMERS LTD.

Company number SC225046

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
04 Jun 2014 AP01 Appointment of Mark Ferguson as a director
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
26 Mar 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
22 Dec 2011 CH03 Secretary's details changed for Nicola Barbara Helena Wagner on 22 December 2011
22 Dec 2011 CH01 Director's details changed for Nicola Barbara Helena Wagner on 22 December 2011
20 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Rosalynd Ann Wagner on 25 October 2009
03 Feb 2010 CH01 Director's details changed for Nicola Barbara Helena Wagner on 25 October 2009
03 Feb 2010 CH01 Director's details changed for Christopher Charles Andrew Wagner on 25 October 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
13 Jan 2009 363a Return made up to 25/10/08; full list of members