Advanced company searchLink opens in new window

NIGEL BRIGGS & CO. LIMITED

Company number 06318931

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)
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
22 May 2023 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 22 May 2023
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 31 December 2019
23 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
07 Aug 2019 AD01 Registered office address changed from 14 Talbots Drive, Sandisplatt Road, Maidenhead Berkshire SL6 4LZ to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 7 August 2019
07 Aug 2019 PSC05 Change of details for Nigel Briggs Holdings Limited as a person with significant control on 22 June 2019
26 Jun 2019 TM02 Termination of appointment of Jane Ann Briggs as a secretary on 25 June 2019
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
23 Jun 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 05/07/2016
19 Jul 2016 TM01 Termination of appointment of Andrew David Terry as a director on 5 July 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Andrew David Terry on 9 January 2015
07 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4