NIBS WICKFORD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Declaration of solvency |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Registered office address changed from Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom to C/O Begbies Traynor, Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-28 |
28/03/2528 March 2025 | Appointment of a voluntary liquidator |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-11-30 |
06/02/256 February 2025 | Confirmation statement made on 2024-12-22 with updates |
16/12/2416 December 2024 | Previous accounting period extended from 2024-07-31 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
06/12/226 December 2022 | Director's details changed for Mr Gary John Raven on 2022-10-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/04/209 April 2020 | CURRSHO FROM 31/12/2020 TO 31/07/2020 |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY MASSEY |
04/02/204 February 2020 | DIRECTOR APPOINTED MR MARTIN GEOFFREY MASSEY |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 24/12/2019 |
03/02/203 February 2020 | DIRECTOR APPOINTED MR GARY JOHN RAVEN |
03/02/203 February 2020 | 24/12/19 STATEMENT OF CAPITAL GBP 100 |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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