Advanced company searchLink opens in new window

NIMBUS MANUFACTURING (UK) LIMITED

Company number 01006878

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
17 Apr 2020 TM01 Termination of appointment of Roy Charles Fossett as a director on 15 April 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2019
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2018
05 Dec 2018 LIQ06 Resignation of a liquidator
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 November 2017
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 5 November 2016
01 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
20 Nov 2015 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to One America Square Crosswall London EC3N 2LB on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 4.70 Declaration of solvency
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,517,457
03 Oct 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,517,457
12 Feb 2014 CH01 Director's details changed for Mr Roy Charles Fossett on 1 February 2014
12 Feb 2014 CH03 Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014
30 Jan 2014 AD01 Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 30 January 2014
26 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP03 Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary
01 May 2013 TM02 Termination of appointment of Philippe Andrau as a secretary
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders