Advanced company searchLink opens in new window

NICHOLLS GERAGHTY AND BARKER LIMITED

Company number 01640146

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 90
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 90
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
25 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Gary Robert Nicholls on 1 October 2009
25 May 2010 CH01 Director's details changed for Brian Vincent Barker on 1 October 2009
22 Jun 2009 363a Return made up to 31/03/09; full list of members
29 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2008 363a Return made up to 31/03/08; full list of members
24 Jun 2008 288c Secretary's change of particulars / karen nicholls / 01/12/2007