Advanced company searchLink opens in new window

NASMYTH HOLDINGS LIMITED

Company number 09745636

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
26 Jan 2023 600 Appointment of a voluntary liquidator
09 Dec 2022 LIQ10 Removal of liquidator by court order
27 Jun 2022 AD01 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 27 June 2022
27 Jun 2022 LIQ01 Declaration of solvency
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-20
19 Apr 2022 PSC04 Change of details for Mr Nicholas Edward Haves as a person with significant control on 6 April 2016
13 Apr 2022 PSC04 Change of details for Mr Nicholas Edward Haves as a person with significant control on 13 April 2022
13 Apr 2022 PSC04 Change of details for Mr Nicholas Edward Haves as a person with significant control on 13 April 2022
14 Dec 2021 CH01 Director's details changed for Mr Nicholas Edward Haves on 1 December 2021
14 Dec 2021 CH03 Secretary's details changed for Mrs Christine Haves on 1 December 2021
14 Dec 2021 AD01 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
08 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Nicholas Edward Haves on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr Nicholas Edward Haves as a person with significant control on 4 August 2020
04 Aug 2020 CH03 Secretary's details changed for Mrs Christine Haves on 4 August 2020
29 Jun 2020 AD01 Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020
06 Mar 2020 AA Micro company accounts made up to 31 January 2020
19 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates