- Company Overview for NIPPY WILLIAMS LTD (03506538)
- Filing history for NIPPY WILLIAMS LTD (03506538)
- People for NIPPY WILLIAMS LTD (03506538)
- Charges for NIPPY WILLIAMS LTD (03506538)
- More for NIPPY WILLIAMS LTD (03506538)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2014 | DS01 | Application to strike the company off the register | |
13 Jul 2014 | AD01 | Registered office address changed from 20 Queen Street Coggeshall Colchester CO6 1UF on 13 July 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from C/O David Jeffreys Ltd First Floor 4 Princes Street Huntingdon Cambridgeshire PE29 3PA United Kingdom on 26 June 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mr Steven Barry Williams on 1 January 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Steven Barry Williams on 5 January 2012 | |
21 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2012 | AD02 | Register inspection address has been changed from Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH | |
05 Jan 2012 | CERTNM |
Company name changed nippy industries LIMITED\certificate issued on 05/01/12
|
|
05 Jan 2012 | AD01 | Registered office address changed from Grange Farm, Abbots Ripton Huntingdon Cambs PE28 2PH on 5 January 2012 | |
05 Jan 2012 | AP03 | Appointment of Mrs Rachel Sugden as a secretary on 12 December 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Barry Probert Williams as a secretary on 12 December 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
24 Feb 2010 | AD02 | Register inspection address has been changed |