NUGGETZ LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/07/2523 July 2025 NewFinal Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2418 October 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-06

View Document

06/10/226 October 2022 Liquidators' statement of receipts and payments to 2022-08-06

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-08-06

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT SK1 3TH ENGLAND

View Document

23/08/1823 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/1823 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1823 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWORTH

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ANTONY CHRISTOPHER MEEHAN

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY MEEHAN

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WICKSTROMS & CO AB

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

23/02/1823 February 2018 30/10/17 STATEMENT OF CAPITAL GBP 192.38

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM VALLEY COTTAGE MILL LANE ROMILEY STOCKPORT SK6 3LQ ENGLAND

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 181.351

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART PINNER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR WAKELING

View Document

05/01/175 January 2017 15/11/16 STATEMENT OF CAPITAL GBP 159.956

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 27/04/16 STATEMENT OF CAPITAL GBP 157.636

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ASHTON

View Document

12/05/1612 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 SECOND FILING WITH MUD 20/09/15 FOR FORM AR01

View Document

12/10/1512 October 2015 13/03/15 STATEMENT OF CAPITAL GBP 146.692

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEWART PINNER / 19/05/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR BENJAMIN RICHARD WILLIAM HAWORTH

View Document

22/07/1422 July 2014 ADOPT ARTICLES 16/06/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR RAYMOND KIGHLEY ASHTON

View Document

11/07/1411 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 138.571

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR VICTOR NOEL STANLEY WAKELING

View Document

11/07/1411 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 140.714

View Document

10/07/1410 July 2014 SUB-DIVISION 16/06/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR ANTONY MEEHAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR WAKELING

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MEEHAN

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWORTH

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR WAKELING

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR BENJAMIN RICHARD WILLIAM HAWORTH

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR VICTOR NOEL STANLEY WAKELING

View Document

14/05/1414 May 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM, 123 DEANSGATE, MANCHESTER, M3 2BU, UNITED KINGDOM

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company