Advanced company searchLink opens in new window

C.J.NICKOLLS LIMITED

Company number 00171154

Filter by category

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 DS01 Application to strike the company off the register
05 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,160
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Dec 2013 TM01 Termination of appointment of Zoe Falvey as a director
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 TM01 Termination of appointment of Mary Nickolls as a director
02 Apr 2012 TM01 Termination of appointment of John Nickolls as a director
02 Apr 2012 TM02 Termination of appointment of Michael Brook-Foster as a secretary
02 Apr 2012 TM01 Termination of appointment of Anne Davenport as a director
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Paul Charles John Nickolls on 1 July 2011
27 Jan 2012 CH01 Director's details changed for Helen Jane Nickolls on 20 September 2011
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Helen Jane Nickolls on 1 December 2010
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mrs Anne Elizabeth Davenport on 1 January 2010
29 Jan 2009 363a Return made up to 14/01/09; full list of members
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
27 Mar 2008 288a Director appointed mrs lynn margaret taylor