- Company Overview for NASMYTH HOLDINGS LIMITED (09745636)
- Filing history for NASMYTH HOLDINGS LIMITED (09745636)
- People for NASMYTH HOLDINGS LIMITED (09745636)
- Insolvency for NASMYTH HOLDINGS LIMITED (09745636)
- More for NASMYTH HOLDINGS LIMITED (09745636)
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
|
|
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 |