- Company Overview for NIXON & NIXON (SALES) LTD (05574747)
- Filing history for NIXON & NIXON (SALES) LTD (05574747)
- People for NIXON & NIXON (SALES) LTD (05574747)
- Insolvency for NIXON & NIXON (SALES) LTD (05574747)
- More for NIXON & NIXON (SALES) LTD (05574747)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
14 Nov 2017 | AD01 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 14 November 2017 | |
13 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 26 May 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 1-3 St Marys Place Bury Lancs BL9 0DZ on 17 April 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
09 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
08 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Mr Edward Charles Nixon on 26 September 2010 |