NUCLEUS OFFICE FURNITURE LIMITED

04651980
THE GREEN SAND FOUNDARY 99 WATER LANE LEEDS ENGLAND LS11 5QN

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Mar 2020 officers Termination of appointment of director (Craig Anthony Eastwood) 1 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Termination of appointment of director (Anthony Stephen Lenehan) 1 Buy now
10 Dec 2019 officers Appointment of director (Mr Nigel Paul Taylor) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Philip Nicholas Lanigan) 1 Buy now
10 Dec 2019 officers Appointment of director (Mr Craig Anthony Eastwood) 2 Buy now
24 Apr 2019 accounts Annual Accounts 13 Buy now
15 Jan 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Anthony Stephen Lenehan) 2 Buy now
22 Mar 2018 officers Appointment of director (Mr Philip Nicholas Lanigan) 2 Buy now
08 Mar 2018 accounts Annual Accounts 5 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2016 officers Termination of appointment of director (Nicholas Anthony Munsch) 1 Buy now
19 Jul 2016 officers Appointment of director (Mr Andrew Kendall-Jones) 2 Buy now
19 Jul 2016 officers Appointment of director (Mr Timothy Simon Worne) 2 Buy now
19 Jul 2016 officers Termination of appointment of secretary (Alan Mark Meakin) 1 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
14 Jan 2016 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 3 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
16 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for director (Nicholas Anthony Munsch) 2 Buy now
15 Jan 2010 officers Change of particulars for secretary (Alan Mark Meakin) 1 Buy now
16 May 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
17 Jan 2008 officers Secretary's particulars changed 1 Buy now
25 May 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 5 Buy now
19 Jan 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
14 Jul 2005 accounts Annual Accounts 4 Buy now
15 Feb 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 4 Buy now
18 Feb 2004 annual-return Return made up to 29/01/04; full list of members 6 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD 1 Buy now
09 Jun 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
09 Jun 2003 officers Secretary resigned 1 Buy now
09 Jun 2003 officers Director resigned 1 Buy now
09 Jun 2003 officers New secretary appointed 2 Buy now
09 Jun 2003 officers New director appointed 2 Buy now
27 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
04 May 2003 officers Director resigned 1 Buy now
04 May 2003 officers New secretary appointed 1 Buy now
04 May 2003 officers New director appointed 1 Buy now
09 Feb 2003 address Registered office changed on 09/02/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Jan 2003 incorporation Incorporation Company 16 Buy now