- Company Overview for CH PROPERTY TRUSTEE NIXON LIMITED (05922755)
- Filing history for CH PROPERTY TRUSTEE NIXON LIMITED (05922755)
- People for CH PROPERTY TRUSTEE NIXON LIMITED (05922755)
- More for CH PROPERTY TRUSTEE NIXON LIMITED (05922755)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Adam Rawstron Wilkinson as a director on 2 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AD01 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2 September 2014 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | TM01 | Termination of appointment of Peter Burton as a director | |
15 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
15 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
24 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders |