Advanced company searchLink opens in new window

NIPPY WILLIAMS LTD

Company number 03506538

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)
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
  • GBP 10,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-12
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