NUTTALL DECORATORS LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-10-28

View Document

20/10/2220 October 2022 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20

View Document

05/11/215 November 2021 Appointment of a voluntary liquidator

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Registered office address changed from Havynden Wingate Road Trimdon Station Co Durham TS29 6BU England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 2021-11-05

View Document

05/11/215 November 2021 Statement of affairs

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/02/211 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA NUTTALL / 09/12/2020

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM THE RETREAT, WINGATE ROAD TRIMDON STATION CO. DURHAM TS29 6BU

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 09/12/2020

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS BARBARA NUTTALL / 09/12/2020

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER NUTTALL / 09/12/2020

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA NUTTALL / 09/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NUTTALL / 07/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA NUTTALL / 07/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: OAK HOUSE, MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AQ

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

10/06/0310 June 2003 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