- Company Overview for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
- Filing history for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
- People for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
- Charges for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
- Insolvency for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
- More for NIBLEY MILL BUSINESS CENTRE LIMITED (04941588)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2017 | TM02 | Termination of appointment of Robert Franz Keller as a secretary on 1 January 2017 | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 1 February 2015 | |
07 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Mar 2014 | RM01 | Appointment of receiver or manager | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Nov 2011 | TM01 | Termination of appointment of Robert Keller as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Robert Franz Keller on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Michael Thomas Wheeler on 27 October 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
25 Oct 2007 | 363a | Return made up to 23/10/07; full list of members | |
29 Sep 2007 | 395 | Particulars of mortgage/charge |