Advanced company searchLink opens in new window

NICK PHILLIPS INK LIMITED

Company number 07499430

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
25 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 January 2020
16 Sep 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 16 September 2020
27 Aug 2020 AA Micro company accounts made up to 31 January 2019
27 Aug 2020 AA Micro company accounts made up to 31 January 2018
27 Aug 2020 CS01 Confirmation statement made on 20 January 2020 with updates
27 Aug 2020 CS01 Confirmation statement made on 20 January 2019 with updates
27 Aug 2020 AC92 Restoration by order of the court
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 CH01 Director's details changed for Nicholas Giles Phillips on 10 June 2015
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
19 Dec 2014 CH01 Director's details changed for Nicholas Giles Phillips on 10 December 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1