Advanced company searchLink opens in new window

NICHOLSON COOPER LIMITED

Company number 03044924

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 AD01 Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to Motague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 May 2018
22 May 2018 600 Appointment of a voluntary liquidator
22 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
22 May 2018 LIQ01 Declaration of solvency
30 Apr 2018 TM01 Termination of appointment of Paul Calland as a director on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Russell Bruce Ashby as a director on 30 April 2018
12 Apr 2018 MR04 Satisfaction of charge 4 in full
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
06 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jun 2015 AP01 Appointment of Mr Paul Calland as a director on 22 May 2015
10 Jun 2015 AP01 Appointment of Mr Russell Bruce Ashby as a director on 22 May 2015
05 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 TM01 Termination of appointment of Russell Ashby as a director
09 May 2014 TM02 Termination of appointment of Russell Bruce Ashby as a secretary
29 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders