Advanced company searchLink opens in new window

NIMROD BELTING LIMITED

Company number 09987679

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
28 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Apr 2020 AD01 Registered office address changed from 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW to 89 Chorley Road Swinton Manchester M27 4AA on 14 April 2020
20 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
06 Feb 2019 PSC04 Change of details for Mr Daniel Shaun Mcmastre as a person with significant control on 6 February 2019
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
31 Jan 2018 CH01 Director's details changed for Mr Glen James Robinson on 19 January 2018
25 Jul 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW on 13 February 2017
11 Jan 2017 TM01 Termination of appointment of Adam Nicholas Walton as a director on 31 December 2016
14 Oct 2016 CH01 Director's details changed for Mr Glen James Robinson on 31 August 2016
25 Jul 2016 TM01 Termination of appointment of Lucy Elisabeth Anne Oddie as a director on 22 July 2016
25 Jul 2016 TM01 Termination of appointment of David William Oddie as a director on 22 July 2016
25 Jul 2016 TM01 Termination of appointment of Jane Mitchell as a director on 22 July 2016
09 Mar 2016 AP01 Appointment of Mr Daniel Shaun Macmaster as a director on 8 February 2016
09 Mar 2016 AP01 Appointment of Mr Glen James Robinson as a director on 8 February 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100