Advanced company searchLink opens in new window

R. NICHOLSON LIMITED

Company number 03444008

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
10 Nov 2013 AD01 Registered office address changed from 255 Birchanger Lane Birchanger Bishops Stortford Herts CM23 5QP England on 10 November 2013
06 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
25 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
24 Oct 2010 AP03 Appointment of Mrs Elizabeth Anne Palmer as a secretary
24 Oct 2010 TM02 Termination of appointment of Duncan Nicholson as a secretary
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Robert John Nicholson on 22 October 2009
12 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Oct 2008 363a Return made up to 02/10/08; full list of members
09 Oct 2008 288c Director's Change of Particulars / robert nicholson / 21/02/2008 / HouseName/Number was: , now: 255; Street was: 54 st martins avenue, now: birchanger lane; Area was: , now: birchanger; Post Town was: luton, now: bishop's stortford; Region was: bedfordshire, now: hertfordshire; Post Code was: LU2 7LQ, now: CM23 5QP
24 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Apr 2008 287 Registered office changed on 01/04/2008 from 54 st martins avenue luton bedfordshire LU2 7LQ
29 Oct 2007 363a Return made up to 02/10/07; full list of members
29 Oct 2007 288c Director's particulars changed
24 Oct 2007 287 Registered office changed on 24/10/07 from: 46 ladywell prospect sawbridgeworth hertfordshire CM21 9PT