Advanced company searchLink opens in new window

NIKILAYNE MOTORS LTD

Company number 08297135

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
20 May 2015 SOAS(A) Voluntary strike-off action has been suspended
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2015 DS01 Application to strike the company off the register
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
22 Jan 2015 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
21 Jan 2015 AD01 Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 21 January 2015
04 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
09 Mar 2014 CH01 Director's details changed for Mr John Jefferies on 5 January 2014
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
20 Nov 2013 AP01 Appointment of Mr John Jefferies as a director
20 Nov 2013 AP03 Appointment of Mr Frank William Brennan as a secretary
20 Nov 2013 TM01 Termination of appointment of Frank Brennan as a director
16 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted