- Company Overview for NIMROD BELTING LIMITED (09987679)
- Filing history for NIMROD BELTING LIMITED (09987679)
- People for NIMROD BELTING LIMITED (09987679)
- More for NIMROD BELTING LIMITED (09987679)
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
|