CLIVE NICHOLLS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2022-05-17 with no updates |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/10/1412 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN DOWNING / 10/10/2014 |
12/10/1412 October 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
12/10/1412 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLLS / 10/10/2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/10/1327 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/09/1228 September 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 10 COTSWOLD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4NN UNITED KINGDOM |
04/11/114 November 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CLOVER HOUSE WEST FARM STAPLEFORD ROAD WHISSENDINE RUTLAND LE15 7GY |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DOWNING / 22/09/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLLS / 22/09/2010 |
14/10/1014 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/10/097 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLLS / 27/09/2008 |
01/10/081 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DOWNING / 27/09/2008 |
11/08/0811 August 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 4 LIVINGSTONE CLOSE OAKHAM RUTLAND LE15 6FN |
27/09/0727 September 2007 | SECRETARY'S PARTICULARS CHANGED |
27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 5 WISTERIA COURT EAST STREET FARNHAM SURREY GU9 7TU |
20/07/0720 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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