- Company Overview for NICHOLSONS DONCASTER LTD (07013650)
- Filing history for NICHOLSONS DONCASTER LTD (07013650)
- People for NICHOLSONS DONCASTER LTD (07013650)
- Charges for NICHOLSONS DONCASTER LTD (07013650)
- Insolvency for NICHOLSONS DONCASTER LTD (07013650)
- More for NICHOLSONS DONCASTER LTD (07013650)
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
|
|
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
|
|
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 |