Advanced company searchLink opens in new window

NICKI MACFARLANE LIMITED

Company number 07302107

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
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
  • GBP 5,058.95
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
  • GBP 4,175.15
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
  • GBP 4,175.15