- Company Overview for NIXON & HOPE LIMITED (07736258)
- Filing history for NIXON & HOPE LIMITED (07736258)
- People for NIXON & HOPE LIMITED (07736258)
- Charges for NIXON & HOPE LIMITED (07736258)
- Insolvency for NIXON & HOPE LIMITED (07736258)
- More for NIXON & HOPE LIMITED (07736258)
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) |
---|---|---|---|
11 Jun 2015 | AD01 | Registered office address changed from Hillcastle House St. Andrews Road Droitwich Worcestershire WR9 8DJ to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
09 Dec 2014 | 2.33B | Notice of a court order ending Administration | |
12 Nov 2014 | COCOMP | Order of court to wind up | |
14 Oct 2014 | 2.24B | Administrator's progress report to 24 September 2014 | |
08 Sep 2014 | 2.23B | Result of meeting of creditors | |
03 Sep 2014 | 2.26B | Amended certificate of constitution of creditors' committee | |
02 Sep 2014 | 2.23B | Result of meeting of creditors | |
13 Aug 2014 | 2.17B | Statement of administrator's proposal | |
21 Jul 2014 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to Hillcastle House St. Andrews Road Droitwich Worcestershire WR9 8DJ on 21 July 2014 | |
15 Jul 2014 | 2.12B | Appointment of an administrator | |
09 May 2014 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
17 May 2013 | AA | Full accounts made up to 31 January 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013 | |
30 Jan 2013 | AA01 | Current accounting period extended from 31 August 2012 to 31 January 2013 | |
13 Dec 2012 | AP01 | Appointment of Mr Robert Adrian Hodges as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Richard Hodges as a director | |
20 Nov 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Mr David John Vizor on 30 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012 | |
31 Jul 2012 | CH03 | Secretary's details changed for David John Vizor on 30 July 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 3 Waterfront Business Park, Dudley Road Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |