- Company Overview for NICE MAN BIG VAN LIMITED (07922215)
- Filing history for NICE MAN BIG VAN LIMITED (07922215)
- People for NICE MAN BIG VAN LIMITED (07922215)
- Insolvency for NICE MAN BIG VAN LIMITED (07922215)
- More for NICE MAN BIG VAN LIMITED (07922215)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from 16 Blatchington Road Hove East Sussex BN3 3YN England to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 16 October 2019 | |
11 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | LIQ02 | Statement of affairs | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Stephen John Sole on 14 August 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Stephen John Sole on 14 August 2017 | |
21 Sep 2017 | PSC04 | Change of details for Mr Stephen John Sole as a person with significant control on 14 August 2017 | |
27 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from C/O Mr Stephen Sole Basement Flat 105 Goldstone Road Hove East Sussex BN3 3RG England to 16 Blatchington Road Hove East Sussex BN3 3YN on 11 March 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Mr Stephen Sole Basement Flat 105 Goldstone Road Hove East Sussex BN3 3RG on 8 February 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary on 3 December 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|