NUTTY TARTS GIFTS & GOODIES LIMITED

  • Company statusdissolved
  • Company No06932356
  • Age16 years 1 month Incorporated 12 June 2009
  • Officers0

Address

Kendal House 41 Scotland Street, Sheffield, S3 7BS

NUTTY TARTS GIFTS & GOODIES LIMITED is an dissolved company incorporated on 12 June 2009 and based in Sheffield. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    10710 Manufacture of bread; manufacture of fresh pastry goods and cakes

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 15 Oct 2016

Liquidation Voluntary Creditors Return Of Final Meeting

9 Years Ago on 15 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 12 Aug 2015

Liquidation Disclaimer Notice

9 Years Ago on 11 Aug 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 11 May 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 08 May 2015

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 08 May 2015

Resolution

10 Years Ago on 08 May 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 11 Feb 2015

Capital Allotment Shares

10 Years Ago on 17 Sep 2014

Resolution

10 Years Ago on 17 Sep 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 18 Jun 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 29 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 21 Jun 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 08 May 2013

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 13 Jun 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 30 Apr 2012

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 05 Jul 2011

Accounts With Accounts Type Total Exemption Small

14 Years Ago on 04 Mar 2011

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 19 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 19 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 19 Jun 2010

Capital Allotment Shares

15 Years Ago on 03 Feb 2010

Appoint Person Director Company With Name

15 Years Ago on 19 Jan 2010

Appoint Person Director Company With Name

15 Years Ago on 19 Jan 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ARMIGER, Deborahdirector Jun 196812 Jun 2009
BOOTHMAN, Helen Pamela Joydirector Jun 196011 Dec 2009
BOOTHMAN, Paul Listerdirector Mar 196011 Dec 2009
WARWICK, Racheldirector Feb 196912 Jun 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.