Advanced company searchLink opens in new window

IAN NICHOLLS & CO LIMITED

Company number 04172722

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2023 DS01 Application to strike the company off the register
29 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from 83 West Broadway Henleaze Bristol BS9 4st United Kingdom to 83 West Broadway Henleaze Bristol BS9 4st on 15 January 2020
15 Jan 2020 AD01 Registered office address changed from 253 Henleaze Road Henleaze Bristol BS9 4NQ to 83 West Broadway Henleaze Bristol BS9 4st on 15 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 SH08 Change of share class name or designation
12 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities