- Company Overview for NICHOLSON POOLE LTD (04739551)
- Filing history for NICHOLSON POOLE LTD (04739551)
- People for NICHOLSON POOLE LTD (04739551)
- Insolvency for NICHOLSON POOLE LTD (04739551)
- More for NICHOLSON POOLE LTD (04739551)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
11 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2013 | LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
11 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
04 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2012 | AD01 | Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 | |
09 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | CERTNM |
Company name changed little nut tree toys LTD\certificate issued on 04/11/11
|
|
04 Nov 2011 | CONNOT | Change of name notice | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
11 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Johanna Nicholson on 18 April 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
18 Jun 2008 | 363a | Return made up to 18/04/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |