NIMBLEMIX LIMITED: Filings

  • Overview

    Company NameNIMBLEMIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00823799
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NIMBLEMIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013

    1 pagesCH04

    Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013

    1 pagesCH02

    Director's details changed for Lafarge Directors (Uk) Limited on Mar 28, 2013

    2 pagesCH02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2012

    Statement of capital on Aug 15, 2012

    • Capital: GBP 1,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Deborah Grimason as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Marie-Cecile Collignon as a director on Dec 31, 2011

    1 pagesTM01

    Appointment of Marie-Cecile Collignon as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Rebecca Powell as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Rebecca Joan Powell as a director

    2 pagesAP01

    Termination of appointment of Sonia Fennell as a director

    1 pagesTM01

    Appointment of Phillip Thomas Edward Lanyon as a director

    2 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Mills as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Clive Mottram as a director

    1 pagesTM01

    Appointment of Sonia Fennell as a director

    2 pagesAP01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 of the companies act 2006 02/06/2010
    RES13

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0