Advanced company searchLink opens in new window

NIMGROVE LIMITED

Company number 01501286

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)
15 Nov 2017 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
25 Mar 2014 4.20 Statement of affairs with form 4.19
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jan 2014 AP01 Appointment of Mr Paul James Isherwood as a director
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2013
24 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2012
21 Dec 2013 MR04 Satisfaction of charge 4 in full
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 318
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
14 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
12 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
01 Nov 2011 AP01 Appointment of Mrs Jane Marie Mcleod as a director
21 Oct 2011 SH03 Purchase of own shares.
30 Sep 2011 SH03 Purchase of own shares.
02 Sep 2011 SH03 Purchase of own shares.
18 Aug 2011 TM02 Termination of appointment of Richard Norris as a secretary
18 Aug 2011 TM01 Termination of appointment of Richard Norris as a director
29 Jul 2011 SH03 Purchase of own shares.