- Company Overview for NICHE (BRIDGNORTH) LIMITED (05582867)
- Filing history for NICHE (BRIDGNORTH) LIMITED (05582867)
- People for NICHE (BRIDGNORTH) LIMITED (05582867)
- More for NICHE (BRIDGNORTH) LIMITED (05582867)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2010 | DS01 | Application to strike the company off the register | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 January 2010 | |
12 Oct 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-12
|
|
08 Oct 2009 | CH01 | Director's details changed for Emma Shanne on 7 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Michael John Shotton on 7 October 2009 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from niche 97 cartway brignorth suropshire WV16 4BW | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
07 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
15 Jan 2007 | 363s | Return made up to 04/10/06; full list of members | |
15 Jan 2007 | 363(287) |
Registered office changed on 15/01/07
|
|
02 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | 288a | New secretary appointed | |
24 Oct 2005 | 288b | Secretary resigned | |
24 Oct 2005 | 287 | Registered office changed on 24/10/05 from: somerset house 40-49 price street birmingham B4 6LZ | |
24 Oct 2005 | 288b | Director resigned | |
24 Oct 2005 | 88(2)R | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 | |
04 Oct 2005 | NEWINC | Incorporation |