Advanced company searchLink opens in new window

NIELSEN SHIPPING LIMITED

Company number 00945018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2016 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
09 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
20 May 2015 AD01 Registered office address changed from Suite 2E, Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA to Suite 2E Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA on 20 May 2015
20 May 2015 4.70 Declaration of solvency
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-06
25 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5,000
25 Jan 2015 TM01 Termination of appointment of Klaus Erik Sundberg as a director on 2 March 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders