- Company Overview for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
- Filing history for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
- People for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
- Charges for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
- Insolvency for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
- More for ALFRED NICHOLS (SERVICES AND PROPERTIES) LIMITED (00582336)
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
|
|
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 |