Advanced company searchLink opens in new window

MCNICHOLAS SUPPLIES LIMITED

Company number 00882356

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2012 DS01 Application to strike the company off the register
21 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,000
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Sep 2012 TM01 Termination of appointment of Patrick Thomas Mcnicholas as a director on 27 March 2012
24 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Oct 2011 TM01 Termination of appointment of Andrew Stuart Kerr as a director on 14 October 2011
21 Oct 2011 TM02 Termination of appointment of Andrew Stuart Kerr as a secretary on 14 October 2011
17 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Barry Stuart Mcnicholas on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Andrew Stuart Kerr on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Andrew Stuart Kerr on 1 October 2009
28 Oct 2009 AD03 Register(s) moved to registered inspection location
28 Oct 2009 AD02 Register inspection address has been changed
27 Aug 2009 288c Director's Change of Particulars / barry mcnicholas / 01/08/2009 / HouseName/Number was: , now: 73; Street was: 29 parliament hill, now: compton street; Post Code was: NW3 2TA, now: EC1V 0BN
19 May 2009 288c Director and Secretary's Change of Particulars / andrew kerr / 16/04/2009 / HouseName/Number was: , now: 42; Street was: 42 beaumont avenue, now: beaumont avenue; Post Code was: AL1 4TS, now: AL1 4TJ
29 Oct 2008 363a Return made up to 01/10/08; full list of members
01 Oct 2008 AA Full accounts made up to 31 March 2008
08 Nov 2007 AA Full accounts made up to 31 March 2007