Advanced company searchLink opens in new window

NICE MAN BIG VAN LIMITED

Company number 07922215

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
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
  • GBP 1
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
  • GBP 1