- Company Overview for NIXON, BROOKE & COMPANY LIMITED (04261822)
- Filing history for NIXON, BROOKE & COMPANY LIMITED (04261822)
- People for NIXON, BROOKE & COMPANY LIMITED (04261822)
- More for NIXON, BROOKE & COMPANY LIMITED (04261822)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
18 Nov 2014 | TM01 | Termination of appointment of Alison Elizabeth Booth as a director on 31 October 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Ms Virginia Brooke on 31 August 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
10 Sep 2010 | CH03 | Secretary's details changed for Graham Andrew Nixon on 1 January 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Graham Andrew Nixon on 1 January 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Alison Elizabeth Booth on 1 January 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Dr Virginia Brooke on 1 January 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Aug 2009 | 363a | Return made up to 31/07/09; full list of members |