Advanced company searchLink opens in new window

WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT NOMINEES LIMITED

Company number 00318958

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)
20 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2015 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 October 2015
02 Oct 2015 4.70 Declaration of solvency
02 Oct 2015 600 Appointment of a voluntary liquidator
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11
18 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jun 2013 AD01 Registered office address changed from 4Th Floor 100 Wood Street London EC2V 7AN on 12 June 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 Jan 2013 AP01 Appointment of Mrs Judith Edna Price as a director
24 Jan 2013 AP01 Appointment of Mr Iain William Hooley as a director
11 Jan 2013 TM01 Termination of appointment of David Howard as a director
17 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
10 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
21 May 2012 AP01 Appointment of Mr Jonathan Peter Wragg as a director
18 May 2012 TM01 Termination of appointment of Philip Howell as a director
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
24 Feb 2012 AP03 Appointment of Mr David Miller as a secretary
13 Feb 2012 TM02 Termination of appointment of Tony Lee as a secretary
11 Jan 2012 TM01 Termination of appointment of Ian Kennedy as a director
23 Nov 2011 AP03 Appointment of Tony Lee as a secretary
08 Nov 2011 AP01 Appointment of Philip Luard Howell as a director