Advanced company searchLink opens in new window

NICHOLSON DESIGN PARTNERSHIP LIMITED

Company number 02796258

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)
10 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
05 May 2021 AD01 Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 11 March 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 March 2018
16 Mar 2018 4.68 Liquidators' statement of receipts and payments to 11 March 2017
31 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
04 Jan 2016 AD01 Registered office address changed from Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016
17 Apr 2015 AD01 Registered office address changed from 8a Saville Row Newcastle upon Tyne NE1 8JE to Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET on 17 April 2015
27 Mar 2015 600 Appointment of a voluntary liquidator
25 Mar 2015 4.20 Statement of affairs with form 4.19
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Nov 2014 AA01 Previous accounting period shortened from 30 September 2014 to 30 June 2014
31 Jul 2014 SH08 Change of share class name or designation
31 Jul 2014 CC04 Statement of company's objects
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 70
27 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010