NIGEL SPICER LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
02/02/222 February 2022 | Application to strike the company off the register |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/10/121 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/098 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/09/0625 September 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS |
06/10/036 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/03/0314 March 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
03/10/023 October 2002 | S366A DISP HOLDING AGM 20/09/02 |
03/10/023 October 2002 | SECRETARY RESIGNED |
03/10/023 October 2002 | DIRECTOR RESIGNED |
20/09/0220 September 2002 | 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