Advanced company searchLink opens in new window

NMHL REALISATIONS LIMITED

Company number 07031947

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)
19 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 17 January 2024
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 January 2023
16 Aug 2022 LIQ10 Removal of liquidator by court order
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 17 January 2022
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
14 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2021
28 Jan 2021 600 Appointment of a voluntary liquidator
18 Jan 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Sep 2020 AM10 Administrator's progress report
16 Jul 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070319470005
29 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-09
29 Jun 2020 CONNOT Change of name notice
15 May 2020 AM02 Statement of affairs with form AM02SOA
30 Apr 2020 TM01 Termination of appointment of Stuart James Garner as a director on 17 April 2020
29 Apr 2020 AM07 Result of meeting of creditors
21 Apr 2020 MR04 Satisfaction of charge 070319470004 in full
07 Apr 2020 AM03 Statement of administrator's proposal
18 Feb 2020 AD01 Registered office address changed from Donington Hall Castle Donington Derby DE74 2SG to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 18 February 2020
10 Feb 2020 AM01 Appointment of an administrator
28 Oct 2019 AA01 Previous accounting period extended from 27 March 2019 to 31 August 2019
21 Jun 2019 CS01 Confirmation statement made on 21 March 2019 with updates
05 Jun 2019 MR01 Registration of charge 070319470005, created on 5 June 2019
26 Apr 2019 AA Group of companies' accounts made up to 31 March 2018
11 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 16/09/2017
05 Apr 2019 SH02 Statement of capital on 20 November 2017
  • GBP 94,097