- Company Overview for NICHOLSON JONES PARTNERSHIP LIMITED (04295484)
- Filing history for NICHOLSON JONES PARTNERSHIP LIMITED (04295484)
- People for NICHOLSON JONES PARTNERSHIP LIMITED (04295484)
- Insolvency for NICHOLSON JONES PARTNERSHIP LIMITED (04295484)
- More for NICHOLSON JONES PARTNERSHIP LIMITED (04295484)
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) |
---|---|---|---|
01 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2018 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2017 | |
18 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2016 | |
09 Dec 2015 | AD01 | Registered office address changed from 20 st Andrews Crescent Cardiff CF10 3DD to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 9 December 2015 | |
30 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2015 | TM01 | Termination of appointment of Katherine Elizabeth Catris as a director on 8 May 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of Ashley Neil Rocke as a director on 1 March 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Richard Dean as a director on 1 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Jul 2012 | TM02 | Termination of appointment of Patricia Michael as a secretary | |
21 Jun 2012 | AP01 | Appointment of Mr Richard Dean as a director | |
22 Mar 2012 | AP01 | Appointment of Mrs Katherine Catris as a director | |
22 Mar 2012 | AP01 | Appointment of Mr Ashley Neil Rocke as a director | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |