Advanced company searchLink opens in new window

ST NICHOLAS INVESTMENTS LIMITED

Company number 04306167

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Nov 2016 AD01 Registered office address changed from 7 Winford Court Downs Park West Bristol BS6 7QN to 7 Winford Court Downs Park West Westbury Park Bristol BS6 7QN on 2 November 2016
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
03 Dec 2015 TM01 Termination of appointment of Christopher John Dennis as a director on 13 December 2014
03 Dec 2015 TM02 Termination of appointment of Christopher John Dennis as a secretary on 13 December 2014
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
30 Oct 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Oct 2010 CH01 Director's details changed for Christopher John Dennis on 29 October 2010
30 Oct 2010 CH01 Director's details changed for William John Eaton on 29 October 2010
22 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
16 Feb 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
06 Feb 2010 AD01 Registered office address changed from 10 Grange Court Grange Court Road Westbury on Trym Bristol BS9 4DW on 6 February 2010
26 Nov 2009 CH01 Director's details changed for William John Eaton on 7 November 2009