Advanced company searchLink opens in new window

NIPSON UK LTD

Company number 04344679

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2015 AD01 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
14 May 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
27 Apr 2015 AD01 Registered office address changed from 1 City Square Leeds LS1 2ES to Albion Court 5 Albion Place Leeds LS1 6JL on 27 April 2015
07 May 2014 4.68 Liquidators' statement of receipts and payments to 5 March 2014
22 Mar 2013 2.24B Administrator's progress report to 6 March 2013
06 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Dec 2012 2.24B Administrator's progress report to 31 October 2012
17 Jul 2012 2.23B Result of meeting of creditors
27 Jun 2012 2.17B Statement of administrator's proposal
16 May 2012 AD01 Registered office address changed from Unit 1C Harwood Park Northminster Business Park Poppleton York YO26 6QU on 16 May 2012
16 May 2012 2.12B Appointment of an administrator
15 May 2012 TM01 Termination of appointment of Bryan Palphreyman as a director
15 May 2012 TM01 Termination of appointment of Eric Beringer as a director
13 Mar 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 TM01 Termination of appointment of Ghislain Segard as a director
19 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 400,000
31 Mar 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 TM02 Termination of appointment of Sally Ellis as a secretary
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 399,001
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 400,000
11 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 550 17/11/2010
19 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
30 Dec 2010 AP01 Appointment of Mr Eric Beringer as a director