- Company Overview for NIKILAYNE MOTORS LTD (08297135)
- Filing history for NIKILAYNE MOTORS LTD (08297135)
- People for NIKILAYNE MOTORS LTD (08297135)
- More for NIKILAYNE MOTORS LTD (08297135)
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
|
|
22 Jan 2015 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
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
|
|
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
|