Advanced company searchLink opens in new window

NICHOLS CONSULTANCY LIMITED(THE)

Company number 02014033

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-09
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
25 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 25 August 2021
12 Dec 2020 AD01 Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 12 December 2020
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 LIQ02 Statement of affairs
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Feb 2020 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 28 February 2020
31 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
13 Apr 2018 PSC05 Change of details for The Nichols Consultancy Group Limited as a person with significant control on 31 March 2018
13 Apr 2018 CH01 Director's details changed for Mr Roger Michael Nichols on 31 March 2018
13 Apr 2018 CH01 Director's details changed for Mrs Jane Sarah Nichols on 31 March 2018
13 Apr 2018 CH01 Director's details changed for Mrs Greta Anne Cerely on 31 March 2018
13 Apr 2018 AD01 Registered office address changed from 10 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 13 April 2018
13 Apr 2018 AP03 Appointment of Mr Roger Michael Nichols as a secretary on 31 March 2018
13 Apr 2018 TM02 Termination of appointment of Julie Kim Jones as a secretary on 31 March 2018
13 Apr 2018 TM01 Termination of appointment of Julie Kim Jones as a director on 31 March 2018
13 Apr 2018 TM01 Termination of appointment of Gavin Paul Mccartney as a director on 31 March 2018
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016