R NICOLSON LTD

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1820 September 2018 APPLICATION FOR STRIKING-OFF

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1825 February 2018 REGISTERED OFFICE CHANGED ON 25/02/2018 FROM 4 MEADOW CLOSE LANGPORT TA10 9SH UNITED KINGDOM

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM FLAT 3 26 WATERLOO STREET CLIFTON BRISTOL AVON BS8 4BT

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

07/07/167 July 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 4 MEADOW CLOSE LANGPORT SOMERSET TA10 9SH ENGLAND

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 28 DURHAM ROAD LONDON W5 4JP

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/03/142 March 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM FLAT 6 LANGTRY HOUSE COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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