- Company Overview for NIGEL JONES ASSOCIATES LIMITED (09660161)
- Filing history for NIGEL JONES ASSOCIATES LIMITED (09660161)
- People for NIGEL JONES ASSOCIATES LIMITED (09660161)
- Insolvency for NIGEL JONES ASSOCIATES LIMITED (09660161)
- Registers for NIGEL JONES ASSOCIATES LIMITED (09660161)
- More for NIGEL JONES ASSOCIATES LIMITED (09660161)
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) |
---|---|---|---|
09 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2024 | AD01 | Registered office address changed from 21 the Point Market Harborough Leicestershire LE16 7NU England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 4 September 2024 | |
04 Sep 2024 | LIQ01 | Declaration of solvency | |
04 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
27 Jun 2024 | CH01 | Director's details changed for Mr Nigel Humphreys Jones on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Miss Julia Ann Miller on 27 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Mr Nigel Humphreys Jones as a person with significant control on 27 June 2024 | |
27 Jun 2024 | PSC04 | Change of details for Miss Julia Ann Miller as a person with significant control on 27 June 2024 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
17 Mar 2022 | CH01 | Director's details changed for Miss Julia Ann Miller on 17 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Nigel Humphreys Jones on 17 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Nigel Humphreys Jones on 17 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from Baie Lazare Low Road Barrowby Grantham NG32 1DJ United Kingdom to 21 the Point Market Harborough Leicestershire LE16 7NU on 17 March 2022 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates |