Advanced company searchLink opens in new window

NIXON & NIXON (SALES) LTD

Company number 05574747

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
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
  • GBP 3
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
  • GBP 3
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
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