Advanced company searchLink opens in new window

NICHOLSONS DONCASTER LTD

Company number 07013650

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)
18 May 2013 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2012 4.68 Liquidators' statement of receipts and payments to 22 June 2012
04 Jul 2011 4.20 Statement of affairs with form 4.19
04 Jul 2011 600 Appointment of a voluntary liquidator
04 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-23
23 Jun 2011 AD01 Registered office address changed from Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD on 23 June 2011
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
05 Jan 2011 AP01 Appointment of Mr Kris Marsay as a director
21 Dec 2010 TM01 Termination of appointment of Wayne Liversidge as a director
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 May 2010
15 Jan 2010 AP01 Appointment of Mr Wayne Alan Liversidge as a director
09 Sep 2009 NEWINC Incorporation