Advanced company searchLink opens in new window

NICHOLL LTD

Company number 06200535

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 1 April 2014
30 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 6 September 2012
31 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2012 DS01 Application to strike the company off the register
25 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Oct 2010 TM02 Termination of appointment of Rsl Company Secretary as a secretary
19 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Christopher Nicholl on 3 April 2010
19 Apr 2010 CH04 Secretary's details changed for Rsl Company Secretary on 3 April 2010
03 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 03/04/09; full list of members
18 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
08 Apr 2008 363a Return made up to 03/04/08; full list of members
21 Aug 2007 288a New director appointed