Advanced company searchLink opens in new window

NIKILAYNE PROPERTY LTD

Company number 06493996

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)
09 Jun 2010 TM02 Termination of appointment of John Jeffers as a secretary
07 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
07 May 2010 TM01 Termination of appointment of John Jeffers as a director
07 May 2010 AD01 Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010
22 Sep 2009 288b Appointment terminate, secretary frank william brennan logged form
16 Sep 2009 363a Return made up to 05/02/09; full list of members
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 88(2) Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\
22 Apr 2009 288a Director appointed frank brennan
11 Aug 2008 288a Director appointed john jeffers
11 Aug 2008 288b Appointment terminated director frank brennan
11 Aug 2008 287 Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF
03 Jul 2008 225 Accounting reference date shortened from 28/02/2009 to 30/11/2008
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Feb 2008 288b Director resigned
18 Feb 2008 288b Secretary resigned
18 Feb 2008 288a New director appointed
18 Feb 2008 288a New secretary appointed
05 Feb 2008 NEWINC Incorporation