Advanced company searchLink opens in new window

NIDEC SR DRIVES MANUFACTURING LTD.

Company number 02868007

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
20 Dec 2021 AD01 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
07 May 2021 AD01 Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021
16 Apr 2021 TM01 Termination of appointment of Paul Andrew Rawlins as a director on 16 April 2021
16 Apr 2021 TM02 Termination of appointment of Paul Andrew Rawlins as a secretary on 16 April 2021
03 Feb 2021 TM01 Termination of appointment of Stephen Paul Cummins as a director on 2 February 2021
21 Sep 2020 AD01 Registered office address changed from East Park House, Otley Road Harrogate North Yorkshire HG3 1PR to 8 Princes Parade Liverpool L3 1QH on 21 September 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-21
16 Sep 2020 LIQ01 Declaration of solvency
16 Sep 2020 600 Appointment of a voluntary liquidator
19 Dec 2019 AA Full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Michael James Turner as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Geoffrey Thomas Brown as a director on 31 March 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
17 Aug 2018 AP01 Appointment of Mr Sidney John Ambort as a director on 17 August 2018