- Company Overview for HW NICKLIN LIMITED (09378272)
- Filing history for HW NICKLIN LIMITED (09378272)
- People for HW NICKLIN LIMITED (09378272)
- Charges for HW NICKLIN LIMITED (09378272)
- More for HW NICKLIN LIMITED (09378272)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2016 | MR04 | Satisfaction of charge 093782720001 in full | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
17 Jun 2015 | MR01 | Registration of charge 093782720001, created on 12 June 2015 | |
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
07 May 2015 | AP01 | Appointment of Mr Mark Andrew Howell as a director on 7 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr Christopher Royston Cook as a director on 7 May 2015 | |
07 May 2015 | AP01 | Appointment of Mr David Paul Wright as a director on 7 May 2015 | |
07 May 2015 | CERTNM |
Company name changed the auto enrolment package LIMITED\certificate issued on 07/05/15
|
|
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|