NIXOR LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
08/11/238 November 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/07/217 July 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ELIZABETH NIXON |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM NIXON / 27/06/2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN WILLIAM NIXON |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM NIXON / 24/06/2015 |
24/06/1524 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH NIXON / 24/06/2015 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
31/05/1331 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/06/127 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
03/06/113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
22/06/1022 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
10/06/0310 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
12/06/0212 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03 |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 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