Advanced company searchLink opens in new window

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED

Company number 02487827

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)
02 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
05 Jul 2017 600 Appointment of a voluntary liquidator
15 Jun 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Jun 2017 AM02 Statement of affairs with form AM02SOA
20 Jan 2017 2.26B Amended certificate of constitution of creditors' committee
16 Jan 2017 2.24B Administrator's progress report to 9 December 2016
05 Aug 2016 2.23B Result of meeting of creditors
05 Aug 2016 2.26B Amended certificate of constitution of creditors' committee
16 Jul 2016 2.17B Statement of administrator's proposal
25 Jun 2016 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 June 2016
23 Jun 2016 2.12B Appointment of an administrator
17 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
11 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 160
03 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jul 2015 CH01 Director's details changed for Mr Paul Francis Goodyer on 17 July 2015
17 Jul 2015 CH03 Secretary's details changed for Mrs Catheryn Goodyer on 17 July 2015
24 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
26 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 160
26 May 2015 CH01 Director's details changed for Mr Paul Francis Goodyer on 26 May 2015
26 May 2015 CH01 Director's details changed for Professor Larry Ivon Goodyer on 26 May 2015
20 Apr 2015 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 20 April 2015
19 Apr 2015 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 64 New Cavendish Street London W1G 8TB on 19 April 2015
24 Jun 2014 CH01 Director's details changed for Mr Paul Francis Goodyer on 23 April 2014