- Company Overview for NIGEL RICE TRANSPORT LIMITED (01634436)
- Filing history for NIGEL RICE TRANSPORT LIMITED (01634436)
- People for NIGEL RICE TRANSPORT LIMITED (01634436)
- Charges for NIGEL RICE TRANSPORT LIMITED (01634436)
- Insolvency for NIGEL RICE TRANSPORT LIMITED (01634436)
- More for NIGEL RICE TRANSPORT LIMITED (01634436)
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) |
---|---|---|---|
17 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2020 | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2019 | |
14 Mar 2018 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 14 March 2018 | |
12 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
13 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2017 | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2016 | |
25 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
07 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
27 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2014 | AD01 | Registered office address changed from Unit 2 Alpha Court Capitol Park Thorne South Yorkshire DN8 5TZ on 22 January 2014 | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | MR01 | Registration of charge 016344360010 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Nov 2013 | TM02 | Termination of appointment of Christopher Rice as a secretary | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from Barmston Close Swinemoor Lane Beverley East Yorkshire HU17 0LS on 24 October 2013 | |
10 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
20 Nov 2012 | AP03 | Appointment of Mr Christopher Rice as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Nigel Cook as a secretary |