Advanced company searchLink opens in new window

NIESSEN SERVICES LTD

Company number 06710787

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
11 Jul 2013 AD01 Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
19 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 600 Appointment of a voluntary liquidator
12 Jul 2011 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011
08 Apr 2011 TM01 Termination of appointment of Tracey Niessen as a director
01 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
01 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010
29 Oct 2010 CH01 Director's details changed for Mrs Tracey Niessen on 30 September 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010
30 Nov 2009 AD01 Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009
09 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
15 Sep 2009 225 Accounting reference date extended from 30/09/2009 to 31/03/2010
17 Oct 2008 88(2) Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\
14 Oct 2008 288a Director appointed mrs tracey niessen
14 Oct 2008 288a Director appointed mr tom niessen
02 Oct 2008 288b Appointment terminated director yomtov jacobs
30 Sep 2008 NEWINC Incorporation