Advanced company searchLink opens in new window

NICHOLAS LETTING AGENTS LIMITED

Company number 05096993

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AD01 Registered office address changed from 19 Gosbrook Road Caversham Reading Berkshire RG4 8BT to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 29 March 2019
28 Mar 2019 LIQ02 Statement of affairs
28 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
20 Feb 2019 CH01 Director's details changed for Ms Claire Elaine Allen on 2 December 2018
20 Feb 2019 CH03 Secretary's details changed for Mrs Claire Elaine Allen on 2 December 2018
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200
04 Feb 2015 TM02 Termination of appointment of Ian Mcquisten as a secretary on 1 January 2014
04 Feb 2015 AP03 Appointment of Mrs Claire Elaine Allen as a secretary on 1 January 2014