NUT TREE SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-04-30

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SWINDALL / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SWINDALL / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM ANCHOR STATION ROAD SOUTH CERNEY CIRENCESTER GL7 5UB UNITED KINGDOM

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 13/02/2020

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SWINDALL / 08/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SWINDALL / 08/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 08/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK SWINDALL / 08/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 09/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM C/O 37 RIVERWAY SOUTH CERNEY CIRENCESTER GL7 6HZ UNITED KINGDOM

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM GABLE COTTAGE SILVER STREET SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/11/1528 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 22/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK SWINDALL / 22/12/2014

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM SUNNY PATCH LYNCH ROAD FRANCE LYNCH STROUD GLOUCESTERSHIRE GL6 8LL ENGLAND

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM NUT TREE HOUSE, MIDWAY CHALFORD HILL STROUD GLOUCESTERSHIRE GL6 8EN

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK SWINDALL / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SWINDALL / 08/07/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SUNNY PATCH FRANCE LYNCH STROUD GLOUCESTERSHIRE GL6 8LL ENGLAND

View Document

22/12/1322 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/03/132 March 2013 DIRECTOR APPOINTED MRS CHARLOTTE SWINDALL

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SWINDALL

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/12/1216 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/12/1111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

05/12/105 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK SWINDALL / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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