Advanced company searchLink opens in new window

VARDEN NUTTALL LIMITED

Company number 04669168

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)
09 Nov 2016 2.24B Administrator's progress report to 23 September 2016
21 Jun 2016 F2.18 Notice of deemed approval of proposals
13 Jun 2016 2.16B Statement of affairs with form 2.14B/2.15B
03 Jun 2016 2.17B Statement of administrator's proposal
11 Apr 2016 AD01 Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 April 2016
08 Apr 2016 2.12B Appointment of an administrator
14 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 29 March 2015
10 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 29 March 2014
07 Nov 2014 MR01 Registration of charge 046691680003, created on 29 October 2014
17 Apr 2014 AA Total exemption small company accounts made up to 30 March 2013
14 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr Darren Dean Varden on 14 January 2014
14 Jan 2014 CH01 Director's details changed for Mr Philip Andrew Nuttall on 14 January 2014
14 Jan 2014 CH03 Secretary's details changed for Angela Gail Nuttall on 14 January 2014
14 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 May 2012 AD01 Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 13 May 2012
13 Mar 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012