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 change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
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
Name | Role | Date of Birth | Appointed |
---|---|---|---|
ARMIGER, Deborah | director | Jun 1968 | 12 Jun 2009 |
BOOTHMAN, Helen Pamela Joy | director | Jun 1960 | 11 Dec 2009 |
BOOTHMAN, Paul Lister | director | Mar 1960 | 11 Dec 2009 |
WARWICK, Rachel | director | Feb 1969 | 12 Jun 2009 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed | |
---|---|---|---|
No result |
Related Companies
BOOTHMAN, Helen Pamela Joy are mutual persons.
BOOTHMAN, Helen Pamela Joy are mutual persons.
BOOTHMAN, Paul Lister are mutual persons.
BOOTHMAN, Paul Lister are mutual persons.
BOOTHMAN, Paul Lister are mutual persons.
BOOTHMAN, Paul Lister are mutual persons.
BOOTHMAN, Paul Lister are mutual persons.
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.