Advanced company searchLink opens in new window

NICHE CONSTRUCTION LTD

Company number 06383294

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)
05 Nov 2015 BONA Bona Vacantia disclaimer
31 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2014 4.68 Liquidators' statement of receipts and payments to 21 March 2014
03 Apr 2013 4.20 Statement of affairs with form 4.19
03 Apr 2013 600 Appointment of a voluntary liquidator
03 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jul 2012 AD01 Registered office address changed from Office 6 Block B 202 House Skinner Lane Leeds LS7 1BF United Kingdom on 12 July 2012
12 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
12 Jul 2012 CH01 Director's details changed for Mr Brian Walker on 12 July 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jun 2011 AD01 Registered office address changed from 5 - 7 New Road, Radcliffe Manchester Lancashire M26 1LS on 10 June 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr Brian Walker as a director
02 Jun 2011 TM01 Termination of appointment of Johnson Walker (Nw) Ltd as a director
02 Jun 2011 AP01 Appointment of Mr Ian Johnson as a director
02 Jun 2011 AP01 Appointment of Mr Mohsan Rashid Mirza as a director
02 Jun 2011 AP01 Appointment of Mr Kamyar Hafiz Mogul as a director
02 Jun 2011 TM01 Termination of appointment of Plum Homes Limited as a director
02 Jun 2011 AP01 Appointment of Mr Nigel Crowe as a director
29 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
29 Oct 2010 CH03 Secretary's details changed for Mr Ian Johnson on 1 January 2010
29 Oct 2010 CH02 Director's details changed for Plum Homes Limited on 1 January 2010
29 Oct 2010 CH02 Director's details changed for Johnson Walker (Nw) Ltd on 1 January 2010