Advanced company searchLink opens in new window

NICO'S LIMITED

Company number 04181008

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2009 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY on 23 October 2009
25 Mar 2009 363a Return made up to 16/03/09; full list of members
10 Dec 2008 AA Accounts made up to 31 August 2008
02 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/08/2008
27 May 2008 AA Accounts made up to 31 March 2008
17 Apr 2008 363s Return made up to 16/03/08; no change of members
14 Apr 2007 AA Accounts made up to 31 March 2007
30 Mar 2007 288a New secretary appointed
30 Mar 2007 288b Secretary resigned
27 Mar 2007 363s Return made up to 16/03/07; full list of members
18 Apr 2006 363s Return made up to 16/03/06; full list of members
18 Apr 2006 363(288) Secretary's particulars changed;director's particulars changed
18 Apr 2006 363(287) Registered office changed on 18/04/06
18 Apr 2006 288c Director's particulars changed
10 Apr 2006 AA Accounts made up to 31 March 2006
03 Apr 2006 288c Secretary's particulars changed
03 Apr 2006 287 Registered office changed on 03/04/06 from: the spring mill whalley road, langho blackburn BB6 8DD
01 Jul 2005 363s Return made up to 16/03/05; full list of members
01 Jul 2005 363(353) Location of register of members address changed
27 Apr 2005 AA Accounts made up to 31 March 2005
14 Jan 2005 AA Accounts made up to 31 March 2004
24 Mar 2004 363s Return made up to 16/03/04; full list of members
06 May 2003 AA Accounts made up to 31 March 2003