Advanced company searchLink opens in new window

NICKLIN FURNITURE LIMITED

Company number 06464197

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)
01 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Jan 2013 CERTNM Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
27 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Mar 2012 AD01 Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012
09 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for David Nicklin on 17 March 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Apr 2010 TM01 Termination of appointment of Reiner Stoeckle as a director
09 Apr 2010 TM02 Termination of appointment of Reiner Stoeckle as a secretary
01 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for David Nicklin on 1 October 2009
01 Mar 2010 CH01 Director's details changed for Reiner Franz Stoeckle on 1 October 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 04/01/09; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA
04 Jan 2008 NEWINC Incorporation