- Company Overview for NICKI MACFARLANE LIMITED (07302107)
- Filing history for NICKI MACFARLANE LIMITED (07302107)
- People for NICKI MACFARLANE LIMITED (07302107)
- Insolvency for NICKI MACFARLANE LIMITED (07302107)
- More for NICKI MACFARLANE LIMITED (07302107)
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) |
---|---|---|---|
06 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
11 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
13 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Dec 2017 | AD01 | Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB England to C/O Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 22 December 2017 | |
21 Dec 2017 | LIQ02 | Statement of affairs | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
01 Mar 2017 | AP01 | Appointment of Anstice Mary Blanche Baring as a director on 1 December 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Mar 2016 | AD01 | Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016 | |
02 Jan 2016 | AP01 | Appointment of Patrick Mayhew as a director on 4 September 2015 | |
02 Jan 2016 | AP01 | Appointment of Sarah Charlotte Wilkinson as a director on 4 September 2015 | |
02 Jan 2016 | AP01 | Appointment of David Stephen Idris Potts as a director on 4 September 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
07 Oct 2015 | AP01 | Appointment of Mr William Lindsay Rutherford as a director on 4 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|