- Company Overview for NICHOLSON & BASS LIMITED (NI003800)
- Filing history for NICHOLSON & BASS LIMITED (NI003800)
- People for NICHOLSON & BASS LIMITED (NI003800)
- Charges for NICHOLSON & BASS LIMITED (NI003800)
- Insolvency for NICHOLSON & BASS LIMITED (NI003800)
- More for NICHOLSON & BASS LIMITED (NI003800)
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) |
---|---|---|---|
05 Aug 2022 | AC92 | Restoration by order of the court | |
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
22 Oct 2020 | 2.24B(NI) | Administrator's progress report to 10 October 2020 | |
07 Oct 2020 | 2.31B(NI) | Notice of extension of period of Administration | |
24 Apr 2020 | 2.24B(NI) | Administrator's progress report to 10 April 2020 | |
20 Dec 2019 | 2.18BA(NI) | Notice of deemed approval of proposals | |
10 Dec 2019 | 2.17B(NI) | Statement of administrator's proposal | |
17 Oct 2019 | AD01 | Registered office address changed from 11-14 Newry Street Warrenpoint Newry Co. Down BT34 3JZ United Kingdom to C/O Keenan Cf 10 Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 17 October 2019 | |
17 Oct 2019 | 2.12B(NI) | Appointment of an administrator | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
05 Sep 2019 | TM01 | Termination of appointment of Peter Stephen Bradley as a director on 14 August 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Nicholson Drive Michelin Road Mallusk,Newtownabbey, Co.Antrim BT36 4FB to 11-14 Newry Street Warrenpoint Newry Co. Down BT34 3JZ on 4 September 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr John Mcgrath as a director on 14 August 2019 | |
27 Jun 2019 | MR04 | Satisfaction of charge NI0038000003 in full | |
25 Jun 2019 | MR01 | Registration of charge NI0038000005, created on 14 June 2019 | |
30 May 2019 | MR05 | All of the property or undertaking has been released from charge NI0038000002 | |
14 May 2019 | MR01 | Registration of charge NI0038000004, created on 13 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
17 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
20 Nov 2018 | MR01 | Registration of charge NI0038000003, created on 20 November 2018 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
22 Mar 2018 | PSC02 | Notification of Bradley Group 2017 Limited as a person with significant control on 16 June 2017 |