NICHOLSON THE HEATING COMPANY LIMITED

Company Documents

DateDescription
30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/08/2330 August 2023 Final Gazette dissolved following liquidation

View Document

30/05/2330 May 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

14/10/2214 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-14

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNDA NICHOLSON / 13/03/2020

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLSON

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 CESSATION OF RICHARD NICHOLSON AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/07/115 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLSON / 14/05/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LYNDA NICHOLSON / 14/05/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LYNDA NICHOLSON / 14/05/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 48 KENDALL AVENUE SHIPLEY WEST YORKSHIRE BD18 4DY

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company