Advanced company searchLink opens in new window

NIXON & HOPE LIMITED

Company number 07736258

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)
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
  • GBP 350
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