Advanced company searchLink opens in new window

NIGEL RICE TRANSPORT LIMITED

Company number 01634436

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2,000
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