- Company Overview for NIXON HOTELS AND CATERING LIMITED (SC295490)
- Filing history for NIXON HOTELS AND CATERING LIMITED (SC295490)
- People for NIXON HOTELS AND CATERING LIMITED (SC295490)
- Insolvency for NIXON HOTELS AND CATERING LIMITED (SC295490)
- More for NIXON HOTELS AND CATERING LIMITED (SC295490)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
24 May 2016 | AD01 | Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016 | |
24 May 2016 | CO4.2(Scot) | Court order notice of winding up | |
24 May 2016 | 4.2(Scot) | Notice of winding up order | |
15 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH03 | Secretary's details changed for Mrs Jill Nixon on 1 January 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
25 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Stephen Nixon on 1 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Jill Nixon on 1 October 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Apr 2009 | 363a | Return made up to 16/01/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Mar 2008 | 363a | Return made up to 16/01/08; full list of members |