NUTSHELL CONSTRUCTION LTD

Company Documents

DateDescription
12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-07

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

29/11/1829 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1829 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE COPPER / 04/09/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063598770003

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063598770002

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063598770001

View Document

17/11/1517 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

10/10/1310 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT BARRATT / 30/08/2013

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE COPPER / 01/10/2012

View Document

31/10/1231 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE COPPER / 03/09/2011

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES COPPER / 03/09/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE COPPER / 04/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES COPPER / 04/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT BARRATT / 04/09/2010

View Document

02/11/102 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES COPPER / 01/09/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 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