Advanced company searchLink opens in new window

NIMROD MARINE LIMITED

Company number 06797813

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
12 Feb 2015 MR04 Satisfaction of charge 1 in full
12 Feb 2015 MR04 Satisfaction of charge 2 in full
25 Sep 2014 AD01 Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014
13 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 December 2013
06 Feb 2014 TM01 Termination of appointment of Nicholas Pilbrow as a director
25 Mar 2013 600 Appointment of a voluntary liquidator
25 Mar 2013 4.33 Resignation of a liquidator
14 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 December 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 December 2011
04 Jan 2011 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011
30 Dec 2010 4.70 Declaration of solvency
30 Dec 2010 600 Appointment of a voluntary liquidator
30 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Aug 2010 TM01 Termination of appointment of Gwilym Ashworth as a director
19 May 2010 CH01 Director's details changed for Nicholas David Pilbrow on 18 May 2010
16 Mar 2010 CH01 Director's details changed for Gwilym Ashworth on 16 March 2010
28 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
27 Jan 2010 CH01 Director's details changed for Gwilym Ashworth on 1 January 2010
30 Oct 2009 CH01 Director's details changed for Nicholas David Pilbrow on 14 October 2009
28 Oct 2009 MEM/ARTS Memorandum and Articles of Association
22 Oct 2009 CERTNM Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
22 Oct 2009 CONNOT Change of name notice