Advanced company searchLink opens in new window

NICOLA PHILIP LIMITED

Company number 05660471

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)
04 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2022 L64.07 Completion of winding up
18 Feb 2019 COCOMP Order of court to wind up
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
05 Oct 2018 MR01 Registration of charge 056604710001, created on 28 September 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
08 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from 1 Moorside Mews Toftshaw Lane Bradford West Yorkshire BD4 6QD to Unit 4, Bridge Court Business Park Czar Street Leeds West Yorkshire LS11 9UH on 22 May 2015
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
22 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AD01 Registered office address changed from the Cottage 1-5 Toftshaw Fold Bradford West Yorkshire BD4 6QP on 19 May 2011
19 May 2011 CH01 Director's details changed for Nicola Gentry on 27 April 2011
19 May 2011 CH01 Director's details changed for Nicola Gentry on 27 April 2011
27 Apr 2011 CH01 Director's details changed for Christopher Gentry on 27 April 2011
17 Mar 2011 AD01 Registered office address changed from 3 Ashwood Gardens, Gildersome Leeds West Yorkshire LS27 7AS on 17 March 2011