- Company Overview for NICHOLLS GERAGHTY AND BARKER LIMITED (01640146)
- Filing history for NICHOLLS GERAGHTY AND BARKER LIMITED (01640146)
- People for NICHOLLS GERAGHTY AND BARKER LIMITED (01640146)
- More for NICHOLLS GERAGHTY AND BARKER LIMITED (01640146)
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
|
|
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
|
|
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
|
|
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 |