Advanced company searchLink opens in new window

NIMBUSROSE LIMITED

Company number 04654415

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)
07 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
07 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 22 February 2013
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 22 August 2012
24 May 2012 4.68 Liquidators' statement of receipts and payments to 22 February 2012
24 May 2012 4.68 Liquidators' statement of receipts and payments to 23 August 2011
01 Jul 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
16 Mar 2010 4.20 Statement of affairs with form 4.19
05 Mar 2010 LIQ MISC RES Resolution INSOLVENCY:appointment of liquidator
05 Mar 2010 600 Appointment of a voluntary liquidator
09 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 6
09 Feb 2010 CH01 Director's details changed for John Richard Saunderson on 2 October 2009
09 Feb 2010 CH01 Director's details changed for David Edward Rose on 2 October 2009
09 Feb 2010 CH01 Director's details changed for Edward John Picton on 2 October 2009
10 Dec 2009 AD01 Registered office address changed from Unit 312 27-31 Clerkenwell Close London EC1R 0AT United Kingdom on 10 December 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jul 2009 353 Location of register of members
16 Jul 2009 287 Registered office changed on 16/07/2009 from unit 201 27-31 clerkenwell close london EC1R 0AT united kingdom
09 Feb 2009 363a Return made up to 03/02/09; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Aug 2008 287 Registered office changed on 19/08/2008 from 70 cowcross street london EC1M 6EL
19 Aug 2008 353 Location of register of members
18 Feb 2008 363a Return made up to 03/02/08; full list of members
20 Nov 2007 287 Registered office changed on 20/11/07 from: 76 cowcross street london EC1M 6EL