Advanced company searchLink opens in new window

NIGEL FREDERICKS TRADING LIMITED

Company number 11555619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-06
  • GBP 1,000