Advanced company searchLink opens in new window

NIBCHOC LIMITED

Company number 06490162

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AD01 Registered office address changed from 10a Littlegate Street Oxford OX1 1RL United Kingdom on 28 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
10 Mar 2010 CH03 Secretary's details changed for Miss Eloise Annie Kate Scotford on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Ms Rachel Jane Niblock on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Miss Eloise Annie Kate Scotford on 10 March 2010
05 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Feb 2009 363a Return made up to 31/01/09; full list of members
19 Feb 2009 287 Registered office changed on 19/02/2009 from office suite 4 4 bridge street mills bridge street witney oxfordshire OX28 1FX
19 Feb 2009 288c Director and Secretary's Change of Particulars / eloise scotford / 16/02/2009 / Title was: , now: miss; HouseName/Number was: , now: 42; Street was: magdalen college, now: stephenson house thames street; Region was: , now: oxon; Post Code was: OX1 4AU, now: OX1 1SL; Country was: , now: united kingdom; Occupation was: academic, now: lawyer
19 Feb 2009 288c Director's Change of Particulars / rachel niblock / 18/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 7; Street was: 15 campbell road, now: pear tree court, albion street; Area was: florence park, now: ; Post Town was: oxford, now: chipping norton; Post Code was: OX4 3PF, now: OX7 5DE; Country was: , now: united kingdom
08 Feb 2008 288a New secretary appointed;new director appointed
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
31 Jan 2008 NEWINC Incorporation