NUTTYCOMBE ELECTRICAL & MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Registered office address changed from 42 Green Lane Avenue Street Somerset BA16 0QU to Unit 2a Miers Business Park Creeches Lane Walton Street BA16 9RR on 2024-12-17 |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | Application to strike the company off the register |
06/08/246 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
11/05/2311 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/01/2016 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
11/02/1911 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/11/1514 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW NUTTYCOMBE / 01/11/2015 |
14/11/1514 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
14/11/1514 November 2015 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF UNITED KINGDOM |
14/11/1514 November 2015 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 42 GREEN LANE AVENUE STREET SOMERSET BA16 0QU ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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