- Company Overview for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
- Filing history for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
- People for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
- Charges for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
- Insolvency for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
- More for NICKLIN TAXATION & FINANCIAL SERVICES LIMITED (04054424)
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) |
---|---|---|---|
02 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2018 | TM02 | Termination of appointment of Harvey John Owen as a secretary on 4 September 2018 | |
19 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2018 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 79 Caroline Street Birmingham B3 1UP on 15 June 2018 | |
12 Jun 2018 | LIQ01 | Declaration of solvency | |
12 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
26 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
21 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Peter Kendrick as a director on 22 July 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr Harvey John Owen on 17 August 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Peter Kendrick on 17 August 2011 |