NICHOLSON CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/11/2414 November 2024 | Final Gazette dissolved following liquidation |
14/08/2414 August 2024 | Return of final meeting in a members' voluntary winding up |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Appointment of a voluntary liquidator |
30/08/2330 August 2023 | Registered office address changed from Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-08-30 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Declaration of solvency |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEPHEN NICHOLSON / 14/11/2017 |
20/12/1820 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH NICHOLSON / 13/11/2017 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH NICHOLSON / 13/11/2017 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEPHEN NICHOLSON / 13/11/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 34 EASENHALL LANE MATCHBOROUGH EAST REDDITCH WORCESTERSHIRE B98 0BJ |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/06/1412 June 2014 | DIRECTOR APPOINTED MRS JANE ELIZABETH NICHOLSON |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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