Advanced company searchLink opens in new window

NICOS PUBS LTD

Company number NI619673

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)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • GBP 10
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
  • GBP 10