Advanced company searchLink opens in new window

NICHE PRODUCTS LIMITED

Company number 04074893

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
02 Oct 2018 SH20 Statement by Directors
02 Oct 2018 SH19 Statement of capital on 2 October 2018
  • GBP 351.50
02 Oct 2018 CAP-SS Solvency Statement dated 02/10/18
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 02/10/2018
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 AP01 Appointment of Mr John Patrick Connolly as a director on 7 April 2017
12 Apr 2017 TM01 Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
15 Sep 2016 TM01 Termination of appointment of John Louis Cordani as a director on 14 September 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 351.5
21 Sep 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Sep 2015 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
18 Jul 2015 MR01 Registration of charge 040748930001, created on 13 July 2015
20 Jan 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
20 Jan 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
05 Nov 2014 AP01 Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014