- Company Overview for JOHN NELSON AGENCIES LTD. (04441572)
- Filing history for JOHN NELSON AGENCIES LTD. (04441572)
- People for JOHN NELSON AGENCIES LTD. (04441572)
- Insolvency for JOHN NELSON AGENCIES LTD. (04441572)
- More for JOHN NELSON AGENCIES LTD. (04441572)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
22 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2017 | |
08 Apr 2016 | AD01 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 24 Conduit Place London W2 1EP on 8 April 2016 | |
07 Apr 2016 | 4.70 | Declaration of solvency | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 May 2014 | AD01 | Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 20 May 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Feb 2014 | TM02 | Termination of appointment of Lianna Nelson as a secretary | |
11 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
07 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from the Lexicon Mount Street Manchester M2 5NT on 20 May 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for John Charles Nelson on 17 May 2010 |