NMUK LIMITED: Filings

  • Overview

    Company NameNMUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08026463
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NMUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 12, 2017

    15 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 12, 2018

    16 pagesLIQ03

    Termination of appointment of Claire Louise Blanche Watkins as a director on Apr 10, 2018

    1 pagesTM01

    Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on Mar 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2016

    LRESEX

    Termination of appointment of Charles Dishington Watson as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of John Callcott as a director on Jun 10, 2016

    1 pagesTM01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    SH01

    Appointment of Claire Louise Blanche Watkins as a director on Mar 31, 2016

    3 pagesAP01

    Termination of appointment of David Nicholas Hayle as a director on Dec 28, 2015

    1 pagesTM01

    Appointment of Mr Peter James Douglas as a director on Dec 28, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mr Charles Dishington Watson as a director on Sep 23, 2015

    2 pagesAP01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 6 Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on Apr 15, 2015

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Phil Wood as a director on Dec 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    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