Established in 1991, Nimbus Conservation Ltd has its registered office in Frome, Somerset, it has a status of "Dissolved". The current directors of the business are listed as Chapman, Michael John Ingram, Fry, Jeremy, Phull, Manjit Singh, Strachey, Richard Towneley, The Honourable, Tindall, Laurence John in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Michael John Ingram | 19 December 1991 | 24 December 1998 | 1 |
FRY, Jeremy | 06 April 2004 | 10 August 2011 | 1 |
PHULL, Manjit Singh | 01 January 1998 | 10 August 2011 | 1 |
STRACHEY, Richard Towneley, The Honourable | 19 December 1991 | 30 November 1995 | 1 |
TINDALL, Laurence John | 19 December 1991 | 01 July 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2018 | |
LIQ14 - N/A | 02 September 2018 | |
LIQ03 - N/A | 02 July 2018 | |
LIQ03 - N/A | 03 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 June 2015 | |
RESOLUTIONS - N/A | 30 April 2014 | |
RESOLUTIONS - N/A | 30 April 2014 | |
4.20 - N/A | 30 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2014 | |
MR01 - N/A | 01 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 12 August 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 14 September 2006 | |
RESOLUTIONS - N/A | 01 March 2006 | |
RESOLUTIONS - N/A | 01 March 2006 | |
169 - Return by a company purchasing its own shares | 01 March 2006 | |
363a - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 29 July 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
169 - Return by a company purchasing its own shares | 01 April 2003 | |
363s - Annual Return | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 13 July 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 09 January 2002 | |
225 - Change of Accounting Reference Date | 03 January 2002 | |
AA - Annual Accounts | 15 May 2001 | |
287 - Change in situation or address of Registered Office | 19 March 2001 | |
363s - Annual Return | 29 December 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
AA - Annual Accounts | 14 April 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 29 January 1999 | |
288a - Notice of appointment of directors or secretaries | 29 January 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 16 October 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 March 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 17 March 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 24 March 1996 | |
363s - Annual Return | 23 January 1996 | |
288 - N/A | 08 January 1996 | |
288 - N/A | 21 December 1995 | |
AA - Annual Accounts | 20 April 1995 | |
363s - Annual Return | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 02 June 1994 | |
RESOLUTIONS - N/A | 02 June 1994 | |
RESOLUTIONS - N/A | 02 June 1994 | |
AA - Annual Accounts | 07 May 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
288 - N/A | 18 January 1994 | |
CERTNM - Change of name certificate | 11 January 1994 | |
363s - Annual Return | 22 December 1993 | |
AA - Annual Accounts | 29 July 1993 | |
287 - Change in situation or address of Registered Office | 25 April 1993 | |
363s - Annual Return | 21 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 1992 | |
288 - N/A | 08 January 1992 | |
NEWINC - New incorporation documents | 24 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2014 | Outstanding |
N/A |
Legal charge | 10 July 2002 | Outstanding |
N/A |
Legal mortgage | 22 May 2000 | Outstanding |
N/A |
Mortgage debenture | 15 April 1994 | Outstanding |
N/A |