Advanced company searchLink opens in new window

NICK ALLEN ULTRASOUND LIMITED

Company number 07561573

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)
04 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
29 Dec 2023 LIQ10 Removal of liquidator by court order
24 Nov 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 AD01 Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
23 Jan 2020 AD01 Registered office address changed from 18 Marks Tey Road Stubbington Fareham Hants PO14 3LE to C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey SO51 8NA on 23 January 2020
22 Jan 2020 LIQ01 Declaration of solvency
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-14
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from 4a Knights Bank Road Fareham Hampshire PO14 3JZ England to 18 Marks Tey Road Stubbington Fareham Hants PO14 3LE on 20 February 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 CH01 Director's details changed for Dr Nicholas John Allen on 26 February 2016
25 Feb 2016 AD01 Registered office address changed from 18 Markstey Road Stubbington Fareham Hampshire PO14 3LE to 4a Knights Bank Road Fareham Hampshire PO14 3JZ on 25 February 2016
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100