- Company Overview for NICHOLSONS TRANSPORT LIMITED (02335512)
- Filing history for NICHOLSONS TRANSPORT LIMITED (02335512)
- People for NICHOLSONS TRANSPORT LIMITED (02335512)
- Charges for NICHOLSONS TRANSPORT LIMITED (02335512)
- Insolvency for NICHOLSONS TRANSPORT LIMITED (02335512)
- More for NICHOLSONS TRANSPORT LIMITED (02335512)
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) |
---|---|---|---|
12 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
12 Aug 2014 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
15 Apr 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Sep 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2013 | |
16 Sep 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
19 Feb 2013 | CH03 | Secretary's details changed for Mr David Michael Nicholson on 4 December 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Mr David Michael Nicholson on 4 December 2012 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 August 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 May 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Aug 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
04 Jan 2011 | TM01 | Termination of appointment of Kris Marsay as a director | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders |