- Company Overview for NICOS PUBS LTD (NI619673)
- Filing history for NICOS PUBS LTD (NI619673)
- People for NICOS PUBS LTD (NI619673)
- Insolvency for NICOS PUBS LTD (NI619673)
- More for NICOS PUBS LTD (NI619673)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2018 | 4.69(NI) | Statement of receipts and payments to 5 September 2018 | |
09 Oct 2018 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
09 May 2018 | 4.69(NI) | Statement of receipts and payments to 25 April 2018 | |
02 May 2017 | 4.69(NI) | Statement of receipts and payments to 25 April 2017 | |
04 May 2016 | AD01 | Registered office address changed from Flannigan Edmonds Bannon Pearl Assurance House 2 Donnegall Square East Belfast Antrim BT1 5HH to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 4 May 2016 | |
04 May 2016 | 4.21(NI) | Statement of affairs | |
04 May 2016 | VL1 | Appointment of a liquidator | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AD01 | Registered office address changed from 11th Floor Causeway Tower 9 James Street South Belfast BT2 8DN to Flannigan Edmonds Bannon Pearl Assurance House 2 Donnegall Square East Belfast Antrim BT1 5HH on 5 January 2016 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | TM02 | Termination of appointment of Kris Nixon as a secretary on 29 January 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Stephen Nixon as a director on 29 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE to 11Th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 17 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Philip George Patterson as a director on 28 January 2015 | |
15 Dec 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Stephen Nixon on 4 August 2014 | |
29 Oct 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|