Advanced company searchLink opens in new window

NICHOLSON & BASS LIMITED

Company number NI003800

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)
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