Advanced company searchLink opens in new window

NIMMO (HOLDINGS) LIMITED

Company number SC089925

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)
16 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2011 DS01 Application to strike the company off the register
14 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1
13 Jul 2011 CH01 Director's details changed for Keith Andrew Burn on 24 January 2011
29 Jun 2011 SH20 Statement by Directors
29 Jun 2011 SH19 Statement of capital on 29 June 2011
  • GBP 1.00
29 Jun 2011 CAP-SS Solvency Statement dated 16/06/11
29 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2010 TM01 Termination of appointment of Philip Sheath as a director
02 Nov 2010 TM01 Termination of appointment of James Cooney as a director
02 Nov 2010 AP01 Appointment of Keith Andrew Burn as a director
25 Aug 2010 AA Full accounts made up to 2 January 2010
19 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
24 Sep 2009 AA Full accounts made up to 3 January 2009
16 Jul 2009 363a Return made up to 30/06/09; full list of members
04 Jun 2009 288a Director appointed hannah josephine talbot
04 Jun 2009 288b Appointment Terminated Director geoffrey meagher
05 Jan 2009 288b Appointment Terminated Secretary philip sheath
05 Jan 2009 288a Director and secretary appointed noel o'dwyer
10 Oct 2008 AA Full accounts made up to 29 December 2007
16 Jul 2008 363a Return made up to 30/06/08; full list of members
12 Oct 2007 363a Return made up to 30/09/07; full list of members
31 Jul 2007 AA Full accounts made up to 31 December 2006
02 Nov 2006 AA Full accounts made up to 31 December 2005