- Company Overview for NIXON INTERNATIONAL LIMITED (03166782)
- Filing history for NIXON INTERNATIONAL LIMITED (03166782)
- People for NIXON INTERNATIONAL LIMITED (03166782)
- Charges for NIXON INTERNATIONAL LIMITED (03166782)
- Insolvency for NIXON INTERNATIONAL LIMITED (03166782)
- More for NIXON INTERNATIONAL LIMITED (03166782)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2013 | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 14 June 2013 | |
17 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2012 | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2012 | |
22 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2011 | |
20 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2011 | |
27 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2010 | |
21 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2010 | |
23 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2009 | |
15 Jan 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2009 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB | |
26 Jan 2008 | 4.20 | Statement of affairs | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: blakes hill ullington evesham worcestershire WR11 8QH | |
18 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2008 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2007 | 363a | Return made up to 01/03/07; full list of members | |
03 Mar 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | CERTNM | Company name changed nixon cleaning systems LIMITED\certificate issued on 30/01/07 | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Jul 2006 | 288a | New secretary appointed | |
17 Jul 2006 | 288b | Secretary resigned |