Advanced company searchLink opens in new window

NICE 'N' NAUGHTY LEISUREWEAR LIMITED

Company number 03850310

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2022 AD01 Registered office address changed from C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022
07 Mar 2022 MR04 Satisfaction of charge 3 in full
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 January 2022
09 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 January 2021
12 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
21 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Aug 2018 AM10 Administrator's progress report
16 Mar 2018 AM02 Statement of affairs with form AM02SOA
27 Feb 2018 AM03 Statement of administrator's proposal
27 Feb 2018 AM07 Result of meeting of creditors
25 Jan 2018 AD01 Registered office address changed from 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY to 380 Chester Road Manchester M16 9EA on 25 January 2018
23 Jan 2018 AM01 Appointment of an administrator
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
20 Apr 2017 AA Micro company accounts made up to 31 August 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
26 Apr 2016 AA Micro company accounts made up to 31 August 2015