Advanced company searchLink opens in new window

LIBRIZZI NICHOLSON LIMITED

Company number SC297264

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)
18 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
01 Jul 2011 TM01 Termination of appointment of Veronica Nicholson as a director
01 Jul 2011 TM02 Termination of appointment of Veronica Nicholson as a secretary
19 May 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 1,000
19 Apr 2011 AD01 Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011
25 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Mar 2009 363a Return made up to 16/02/09; no change of members
13 Mar 2008 363s Return made up to 16/02/08; no change of members
13 Mar 2008 AA Partial exemption accounts made up to 31 May 2007
17 Dec 2007 225 Accounting reference date shortened from 31/07/07 to 31/05/07
16 May 2007 363s Return made up to 16/02/07; full list of members
08 Jun 2006 225 Accounting reference date extended from 28/02/07 to 31/07/07
16 Feb 2006 NEWINC Incorporation