- Company Overview for NIXON CRICKET (SOUTH EAST) LIMITED (06950109)
- Filing history for NIXON CRICKET (SOUTH EAST) LIMITED (06950109)
- People for NIXON CRICKET (SOUTH EAST) LIMITED (06950109)
- More for NIXON CRICKET (SOUTH EAST) LIMITED (06950109)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | AD01 | Registered office address changed from The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE to Crinoline House Common Road East Tuddenham Dereham Norfolk NR20 3NF on 4 April 2017 | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
16 Jun 2015 | AD01 | Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to The Counting House 22 Bellrope Meadow Thaxted Essex CM6 2FE on 16 June 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from the Cottage Church Lane Great Hallingbury Hertfordshire CM22 7UA on 14 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
26 Oct 2010 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
15 Sep 2010 | TM01 | Termination of appointment of Ryan Cunningham as a director | |
15 Sep 2010 | AP01 | Appointment of Valerie Waring as a director | |
15 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Mr Ryan Orlando Cunningham on 1 October 2009 |