- Company Overview for A.S. NICHOLLS LIMITED (00513427)
- Filing history for A.S. NICHOLLS LIMITED (00513427)
- People for A.S. NICHOLLS LIMITED (00513427)
- Charges for A.S. NICHOLLS LIMITED (00513427)
- More for A.S. NICHOLLS LIMITED (00513427)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | TM01 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 | |
22 May 2012 | TM02 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 | |
28 Jun 2011 | AR01 |
Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
28 Jun 2011 | CH01 | Director's details changed for Mr Simon Delaval Beart on 1 June 2011 | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Piers Leigh Stuart Wilson on 13 July 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 | |
21 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
02 Sep 2009 | 288c | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP | |
30 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
25 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Aug 2008 | 363a | Return made up to 13/06/08; full list of members | |
13 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Aug 2008 | 288b | Appointment Terminated Director and Secretary thomas good | |
04 Aug 2008 | 288a | Secretary appointed piers leigh stuart wilson | |
15 Jul 2008 | 288a | Director appointed piers leigh stuart wilson | |
21 May 2008 | AA | Full accounts made up to 30 September 2007 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ |