- Company Overview for NIGEL FREDERICKS TRADING LIMITED (11555619)
- Filing history for NIGEL FREDERICKS TRADING LIMITED (11555619)
- People for NIGEL FREDERICKS TRADING LIMITED (11555619)
- Charges for NIGEL FREDERICKS TRADING LIMITED (11555619)
- Insolvency for NIGEL FREDERICKS TRADING LIMITED (11555619)
- More for NIGEL FREDERICKS TRADING LIMITED (11555619)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | AM23 | Notice of move from Administration to Dissolution | |
11 Jan 2022 | AM10 | Administrator's progress report | |
01 Jul 2021 | AM10 | Administrator's progress report | |
22 Jun 2021 | AM19 | Notice of extension of period of Administration | |
22 Jun 2021 | AM19 | Notice of extension of period of Administration | |
25 Jan 2021 | AM10 | Administrator's progress report | |
27 Jul 2020 | AM10 | Administrator's progress report | |
24 Apr 2020 | AM19 | Notice of extension of period of Administration | |
13 Jan 2020 | AM10 | Administrator's progress report | |
04 Sep 2019 | AM06 | Notice of deemed approval of proposals | |
20 Aug 2019 | AM03 | Statement of administrator's proposal | |
08 Jul 2019 | AD01 | Registered office address changed from Nigel Fredericks House Carlisle Road London NW9 0HD England to C/Odow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 8 July 2019 | |
05 Jul 2019 | AM01 | Appointment of an administrator | |
05 Jun 2019 | MR04 | Satisfaction of charge 115556190001 in full | |
20 Mar 2019 | MR01 | Registration of charge 115556190003, created on 12 March 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY United Kingdom to Nigel Fredericks House Carlisle Road London NW9 0HD on 12 December 2018 | |
24 Sep 2018 | MR01 | Registration of charge 115556190001, created on 21 September 2018 | |
24 Sep 2018 | MR01 | Registration of charge 115556190002, created on 7 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
10 Sep 2018 | PSC07 | Cessation of Patrick Herlihy as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC01 | Notification of David Andrew Holding as a person with significant control on 10 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mrs Pirtpal Kaur Purewal as a director on 10 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr David Andrew Holding as a director on 10 September 2018 | |
06 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-06
|