- Company Overview for B.NICKELS SERVICES LTD (08848150)
- Filing history for B.NICKELS SERVICES LTD (08848150)
- People for B.NICKELS SERVICES LTD (08848150)
- More for B.NICKELS SERVICES LTD (08848150)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 June 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Mrs Simone Nickels on 25 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Mrs Simone Nickels on 25 May 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
31 May 2015 | TM01 | Termination of appointment of Brian Nickels as a director on 1 January 2015 | |
31 May 2015 | AD01 | Registered office address changed from 15 Thetford Place Basildon Essex SS15 4ED England to 2 Hampden Road Flitwick Bedford MK45 1HX on 31 May 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AP01 | Appointment of Mrs Simone Nickels as a director | |
27 Jan 2014 | CH01 | Director's details changed for Mr Brian None Nickels on 27 January 2014 |