- Company Overview for R. NICHOLSON LIMITED (03444008)
- Filing history for R. NICHOLSON LIMITED (03444008)
- People for R. NICHOLSON LIMITED (03444008)
- More for R. NICHOLSON LIMITED (03444008)
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
|
|
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 |