Advanced company searchLink opens in new window

ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED

Company number 00582336

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)
07 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2024 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 18 May 2024
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
23 Jan 2023 AD01 Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 23 January 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
09 Nov 2022 LIQ10 Removal of liquidator by court order
02 Nov 2022 600 Appointment of a voluntary liquidator
24 Oct 2022 LIQ10 Removal of liquidator by court order
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
09 Jan 2022 AD01 Registered office address changed from Pcr 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022
03 Feb 2021 AD01 Registered office address changed from Cow Mills Chipping Sodbury Bristol Avon BS37 4AD to Pcr 77a Alma Road Clifton Bristol BS8 2DP on 3 February 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
30 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
30 Oct 2018 AP01 Appointment of Mrs Elizabeth Joan Woodman as a director on 23 October 2017
30 Oct 2018 AP01 Appointment of Mrs Susan Greenslade as a director on 23 October 2017
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
10 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jan 2018 AA Full accounts made up to 31 May 2017
26 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
24 May 2017 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017