Advanced company searchLink opens in new window

NMUL REALISATIONS LIMITED

Company number 06718623

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 21 January 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 January 2023
16 Aug 2022 LIQ10 Removal of liquidator by court order
26 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
14 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021
01 Feb 2021 600 Appointment of a voluntary liquidator
22 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
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
  • RES15 ‐ Change company name resolution on 2020-04-17
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