Advanced company searchLink opens in new window

ST NICHOLAS CAR PARK COMPANY LIMITED

Company number 09772420

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)
24 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2023 LIQ06 Resignation of a liquidator
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
02 Nov 2021 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
02 Nov 2021 LIQ01 Declaration of solvency
12 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 AP01 Appointment of Mr Paul John Cooper as a director on 20 August 2020
10 Nov 2020 TM01 Termination of appointment of David Rudge as a director on 20 August 2020
26 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,000,000
12 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Sep 2019 CH04 Secretary's details changed for Accomplish Secretaries Limited on 9 September 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
08 Jun 2018 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2016 CH01 Director's details changed for Mr David Rudge on 6 October 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
17 Sep 2016 AD01 Registered office address changed from 18 South Street London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 September 2016