- Company Overview for NICHOLAS LETTING AGENTS LIMITED (05096993)
- Filing history for NICHOLAS LETTING AGENTS LIMITED (05096993)
- People for NICHOLAS LETTING AGENTS LIMITED (05096993)
- Insolvency for NICHOLAS LETTING AGENTS LIMITED (05096993)
- More for NICHOLAS LETTING AGENTS LIMITED (05096993)
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
|
|
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
|
|
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
|
|
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 |