Advanced company searchLink opens in new window

NIBLICK INVESTMENTS LIMITED

Company number SC289236

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)
29 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
01 Nov 2010 CH01 Director's details changed for Mr Ewan Richard Kerr Glen on 10 October 2009
01 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
19 Mar 2010 AR01 Annual return made up to 22 August 2009 with full list of shareholders
05 Feb 2010 AR01 Annual return made up to 22 August 2008 with full list of shareholders
05 Feb 2010 CH03 Secretary's details changed for Mr Ewan Richard Kerr Glen on 1 December 2009
05 Feb 2010 CH03 Secretary's details changed for Mr Ewan Richard Kerr Glen on 1 December 2009
05 Feb 2010 CH03 Secretary's details changed for Ewan Richard Kerr Glen on 1 December 2009
27 May 2009 363a Return made up to 22/08/07; full list of members
29 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
29 Aug 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
20 May 2008 AA Total exemption full accounts made up to 31 August 2007
09 Feb 2008 287 Registered office changed on 09/02/08 from: argyle business park largo road st. Andrews KY16 8PJ
28 Jan 2008 AA Total exemption full accounts made up to 31 August 2006
22 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2007 363a Return made up to 22/08/06; full list of members
09 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2006 288a New secretary appointed
10 Jan 2006 288a New director appointed
10 Jan 2006 88(2)R Ad 22/08/05--------- £ si 98@1=98 £ ic 2/100
23 Aug 2005 288b Secretary resigned
23 Aug 2005 288b Director resigned
22 Aug 2005 NEWINC Incorporation