Advanced company searchLink opens in new window

NM INSURANCE HOLDINGS LIMITED

Company number 02221244

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2014 AD01 Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on 22 August 2014
22 Aug 2014 AD02 Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB
21 Aug 2014 4.70 Declaration of solvency
21 Aug 2014 600 Appointment of a voluntary liquidator
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 August 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 131,486,852
  • ANNOTATION A second filed AR01 was registered on 28/5/2014
22 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 24/06/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/06/2013
02 Jul 2013 CC04 Statement of company's objects
02 Jul 2013 SH10 Particulars of variation of rights attached to shares
04 Oct 2012 TM01 Termination of appointment of Roger Craine as a director on 4 October 2012
04 Oct 2012 AP01 Appointment of Mr Michael Charles Woodcock as a director on 4 October 2012
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
15 Jun 2010 AA Full accounts made up to 31 December 2009
08 Jan 2010 CH01 Director's details changed for Mr Roger Craine on 7 January 2010
08 Jan 2010 CH03 Secretary's details changed for Mr Paul Shakespeare on 7 January 2010