Advanced company searchLink opens in new window

NICHOLSON HOMES LIMITED

Company number 01543930

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
20 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Jan 2020 AP01 Appointment of Mr Duncan John Cooper as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Peter Martin Truscott as a director on 31 December 2019
22 Jan 2020 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019
15 Nov 2019 TM01 Termination of appointment of Stephen Stone as a director on 31 October 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
01 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100