- Company Overview for NICOLA PHILIP LIMITED (05660471)
- Filing history for NICOLA PHILIP LIMITED (05660471)
- People for NICOLA PHILIP LIMITED (05660471)
- Charges for NICOLA PHILIP LIMITED (05660471)
- Insolvency for NICOLA PHILIP LIMITED (05660471)
- More for NICOLA PHILIP LIMITED (05660471)
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
|
|
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
|
|
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
|
|
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 |