Advanced company searchLink opens in new window

NIXON INTERNATIONAL LIMITED

Company number 03166782

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)
09 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 May 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
15 May 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2013
15 May 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2013
14 Jun 2013 AD01 Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 14 June 2013
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 July 2012
24 Jan 2012 4.68 Liquidators' statement of receipts and payments to 9 January 2012
22 Jul 2011 4.68 Liquidators' statement of receipts and payments to 9 July 2011
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 9 January 2011
27 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 9 January 2010
23 Jul 2009 4.68 Liquidators' statement of receipts and payments to 9 July 2009
15 Jan 2009 4.68 Liquidators' statement of receipts and payments to 9 January 2009
25 Apr 2008 287 Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB
26 Jan 2008 4.20 Statement of affairs
23 Jan 2008 287 Registered office changed on 23/01/08 from: blakes hill ullington evesham worcestershire WR11 8QH
18 Jan 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jan 2008 600 Appointment of a voluntary liquidator
26 Jul 2007 363a Return made up to 01/03/07; full list of members
03 Mar 2007 395 Particulars of mortgage/charge
30 Jan 2007 CERTNM Company name changed nixon cleaning systems LIMITED\certificate issued on 30/01/07
03 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
17 Jul 2006 288a New secretary appointed
17 Jul 2006 288b Secretary resigned