Advanced company searchLink opens in new window

NICHE SPECIAL SERVICES LTD

Company number 06876139

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)
07 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from Desai & Co Accountants 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH on 14 April 2011
06 Aug 2010 TM01 Termination of appointment of Joseph Bradley as a director
16 Apr 2010 TM02 Termination of appointment of a secretary
16 Apr 2010 AP01 Appointment of Mr Stuart Trevor Wragg as a director
16 Apr 2010 CH03 Secretary's details changed for Mrs Angela Jayne Bradley on 16 April 2010
16 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Joseph Steven Bradley on 14 April 2010
02 Nov 2009 TM01 Termination of appointment of Wendy Wragg as a director
02 Nov 2009 AP03 Appointment of Mrs Angela Jayne Bradley as a secretary
02 Nov 2009 TM02 Termination of appointment of Wendy Wragg as a secretary
30 Oct 2009 AP03 Appointment of Mrs Wendy Elizabeth Wragg as a secretary
29 Oct 2009 TM02 Termination of appointment of Jennifer Woodward as a secretary
29 Oct 2009 TM01 Termination of appointment of Jennifer Woodward as a director
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2009 287 Registered office changed on 30/09/2009 from desai and co accountants 280 foleshill road coventry CV8 5AH