Advanced company searchLink opens in new window

NOMAD CONTROLS LIMITED

Company number 06389459

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)
14 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2014 CH01 Director's details changed for Mr Guy Beesley on 7 April 2014
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 600 Appointment of a voluntary liquidator
17 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012
30 Oct 2012 TM02 Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012
21 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Guy Beesley on 16 November 2009
24 Jun 2009 287 Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF
27 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
18 Nov 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
23 Oct 2008 287 Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england
23 Oct 2008 288c Director's change of particulars / guy beesley / 23/10/2008
16 Oct 2008 363a Return made up to 03/10/08; full list of members