- Company Overview for NMUL REALISATIONS LIMITED (06718623)
-
Filing history for NMUL REALISATIONS LIMITED (06718623)
- People for NMUL REALISATIONS LIMITED (06718623)
- Charges for NMUL REALISATIONS LIMITED (06718623)
- Insolvency for NMUL REALISATIONS LIMITED (06718623)
- More for NMUL REALISATIONS LIMITED (06718623)
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) |
---|---|---|---|
17 Sep 2020 | AM10 | Administrator's progress report | |
17 Sep 2020 | TM01 | Termination of appointment of Simon Peter Skinner as a director on 28 August 2020 | |
20 Jul 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
16 Jul 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 067186230005 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | CONNOT | Change of name notice | |
30 Apr 2020 | TM01 | Termination of appointment of Stuart James Garner as a director on 17 April 2020 | |
29 Apr 2020 | AM07 | Result of meeting of creditors | |
07 Apr 2020 | AM03 | Statement of administrator's proposal | |
06 Feb 2020 | AD01 | Registered office address changed from Donington Hall Castle Donington Derby Derbyshire DE74 2SG to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 6 February 2020 | |
05 Feb 2020 | AM01 | Appointment of an administrator | |
06 Nov 2019 | CH01 | Director's details changed for Simon Peter Skinner on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Simon Peter Skinner on 1 November 2019 | |
28 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
06 Aug 2019 | PSC02 | Notification of Norton Motorcycle Holdings Limited as a person with significant control on 31 March 2018 | |
06 Jun 2019 | MR04 | Satisfaction of charge 067186230004 in full | |
05 Jun 2019 | MR01 | Registration of charge 067186230005, created on 5 June 2019 | |
26 Apr 2019 | AA | Full accounts made up to 31 March 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Simon Peter Skinner on 9 January 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
28 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |