Advanced company searchLink opens in new window

B.NICKELS SERVICES LTD

Company number 08848150

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)
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
  • GBP 1
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
  • GBP 1
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