- Company Overview for JOHN NICHOLAS DESIGN & BUILD LIMITED (09208585)
- Filing history for JOHN NICHOLAS DESIGN & BUILD LIMITED (09208585)
- People for JOHN NICHOLAS DESIGN & BUILD LIMITED (09208585)
- Insolvency for JOHN NICHOLAS DESIGN & BUILD LIMITED (09208585)
- More for JOHN NICHOLAS DESIGN & BUILD LIMITED (09208585)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
27 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 27 November 2017 | |
23 Nov 2017 | LIQ02 | Statement of affairs | |
23 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Jun 2017 | CH01 | Director's details changed for Mr John Paul Clarke on 8 June 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 | Annual return made up to 8 September 2015 with full list of shareholders | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
05 Oct 2015 | AP01 | Appointment of Mr Kenneth Withey as a director on 2 October 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT United Kingdom to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|