Advanced company searchLink opens in new window

A.S. NICHOLLS LIMITED

Company number 00513427

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)
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
  • GBP 500
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