Advanced company searchLink opens in new window

NICHOLSON JONES PARTNERSHIP LIMITED

Company number 04295484

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
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
  • GBP 800
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
  • GBP 800
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