Advanced company searchLink opens in new window

NICHOLAS KING HOMES HOLDINGS PLC

Company number 03220023

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
22 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,260,002
22 Aug 2014 CH03 Secretary's details changed for Mr Nicholas Geoffrey King on 1 August 2014
12 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
12 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
12 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
12 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
08 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
08 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
13 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
29 Jul 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
29 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
29 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
11 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
13 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Kelly John Speller on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Nicholas James Philip Bilsland on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Paul Jeremy Lobatto on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Nicholas Geoffrey King on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Ms Susan Elizabeth Jacquest on 20 June 2011
23 Jun 2011 CH03 Secretary's details changed for Mr Nicholas James Philip Bilsland on 20 June 2011