Advanced company searchLink opens in new window

NORTHERN AND MIDLAND NOMINEES LIMITED

Company number 00618774

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)
11 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2021 AD01 Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1LL England to 25 Farringdon Street London EC4A 4AB on 30 September 2021
30 Sep 2021 LIQ01 Declaration of solvency
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
30 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
09 Apr 2021 TM01 Termination of appointment of Peter Norman as a director on 31 March 2021
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 AP01 Appointment of Mr Craig Douglas Clifford as a director on 29 March 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
13 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Mar 2017 TM01 Termination of appointment of Patrick Joseph Mahon as a director on 6 March 2017
07 Jun 2016 TM01 Termination of appointment of Gregory Dale Hutt as a director on 7 June 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Capstan House One Clove Crescent London E14 2BH to Royal Liver Building Pier Head Liverpool L3 1LL on 1 June 2016
19 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
19 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
30 Dec 2014 TM01 Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 22/12/2014