About

Registered Number: 06495141
Date of Incorporation: 06/02/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited Court House, The Old Police Station South Street, Ashby-De-La-Zouch, Leicestrshire, LE65 1BS

 

Nuts & Bolts Tv Ltd was registered on 06 February 2008 with its registered office in Ashby-De-La-Zouch. The companies directors are listed as Ramsay, James David, Thomas, Nadia Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Nadia Louise 23 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, James David 23 February 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
LIQ03 - N/A 18 February 2020
AD01 - Change of registered office address 27 February 2019
LIQ03 - N/A 14 January 2019
LIQ03 - N/A 04 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
AD01 - Change of registered office address 20 December 2013
RESOLUTIONS - N/A 19 December 2013
4.70 - N/A 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2013
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
225 - Change of Accounting Reference Date 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 29 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.