- Company Overview for NICHOLSON DESIGN PARTNERSHIP LIMITED (02796258)
- Filing history for NICHOLSON DESIGN PARTNERSHIP LIMITED (02796258)
- People for NICHOLSON DESIGN PARTNERSHIP LIMITED (02796258)
- Insolvency for NICHOLSON DESIGN PARTNERSHIP LIMITED (02796258)
- More for NICHOLSON DESIGN PARTNERSHIP LIMITED (02796258)
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
|
|
11 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
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 |