- Company Overview for NICHOLSON BARBER LIMITED (03837883)
- Filing history for NICHOLSON BARBER LIMITED (03837883)
- People for NICHOLSON BARBER LIMITED (03837883)
- Insolvency for NICHOLSON BARBER LIMITED (03837883)
- More for NICHOLSON BARBER LIMITED (03837883)
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) |
---|---|---|---|
15 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2015 | AD01 | Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 | |
02 Jan 2015 | 4.70 | Declaration of solvency | |
02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | MISC | Aud res sect 519 | |
30 Sep 2014 | MISC | Section 519 | |
17 Sep 2014 | AUD | Auditor's resignation | |
26 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AP03 | Appointment of Mr Steven Robert Kilday as a secretary | |
09 Jul 2013 | TM02 | Termination of appointment of Kathy Cong as a secretary | |
03 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
20 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
05 Sep 2012 | SH08 | Change of share class name or designation | |
05 Sep 2012 | SH02 | Consolidation of shares on 23 August 2012 | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | SH20 | Statement by directors | |
10 Aug 2012 | CAP-SS | Solvency statement dated 10/08/12 | |
10 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | SH19 |
Statement of capital on 10 August 2012
|
|
02 Aug 2012 | TM01 | Termination of appointment of Mark Redmayne as a director | |
24 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders |