- Company Overview for NIDEC SR DRIVES MANUFACTURING LTD. (02868007)
- Filing history for NIDEC SR DRIVES MANUFACTURING LTD. (02868007)
- People for NIDEC SR DRIVES MANUFACTURING LTD. (02868007)
- Insolvency for NIDEC SR DRIVES MANUFACTURING LTD. (02868007)
- More for NIDEC SR DRIVES MANUFACTURING LTD. (02868007)
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
|
|
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 |