NUTTY'S "FOR SERVICE" LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/06/2313 June 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-04-28

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 79 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 39 BELLE VUE ROAD EARL SHILTON LEICESTER LE9 7PA ENGLAND

View Document

12/05/2012 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/05/2012 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/05/2012 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 28 MAIN STREET GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9GG

View Document

20/02/1820 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BAXTER / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN GARNHAM / 01/01/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED 4 BUSINESS COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 11/09/03

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 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