About

Registered Number: 04481125
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 51-53 Queen Street, Wolverhampton, West Midlands, WV1 1ES

 

Nurton Holdings Ltd was founded on 09 July 2002 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 May 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
RESOLUTIONS - N/A 22 December 2017
SH19 - Statement of capital 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
CAP-SS - N/A 22 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 01 August 2013
SH01 - Return of Allotment of shares 01 August 2013
AR01 - Annual Return 20 September 2012
RESOLUTIONS - N/A 10 September 2012
RESOLUTIONS - N/A 10 September 2012
AA - Annual Accounts 20 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 28 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 25 July 2008
AUD - Auditor's letter of resignation 25 April 2008
AUD - Auditor's letter of resignation 21 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 29 October 2007
MEM/ARTS - N/A 17 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 26 July 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
123 - Notice of increase in nominal capital 27 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 29 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 May 2004
287 - Change in situation or address of Registered Office 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
CERTNM - Change of name certificate 20 October 2003
363s - Annual Return 08 October 2003
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 03 July 2012 Fully Satisfied

N/A

Assignment and charge of contracts 03 July 2012 Fully Satisfied

N/A

Security interest agreement of stocks and shares 23 December 2009 Fully Satisfied

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.