Advanced company searchLink opens in new window

JUDITH NICOL ASSOCIATES LIMITED

Company number 05155216

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 AA Micro company accounts made up to 31 January 2019
18 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
02 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 July 2017
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Jun 2017 PSC01 Notification of Judith Anne Nicol as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
12 Jul 2016 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Mrs Judith Anne Nicol on 3 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
16 Jun 2014 CH01 Director's details changed for Mrs Judith Anne Nicol on 1 March 2013
16 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
20 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
20 Jun 2013 CH03 Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013