W.R. NICHOLLS & SONS (2007) LIMITED

Ellisam House Ellisam House, South Ockendon, RM15 4YD, Essex
StatusDISSOLVED
Company No.06354703
CategoryPrivate Limited Company
Incorporated29 Aug 2007
Age16 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years11 years, 27 days

SUMMARY

W.R. NICHOLLS & SONS (2007) LIMITED is an dissolved private limited company with number 06354703. It was incorporated 16 years, 10 months, 10 days ago, on 29 August 2007 and it was dissolved 11 years, 27 days ago, on 11 June 2013. The company address is Ellisam House Ellisam House, South Ockendon, RM15 4YD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change sail address company with old address

Date: 14 Sep 2012

Category: Address

Type: AD02

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2011

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian William Nicholls

Termination date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: C/O W R Nicholls & Sons Vicarage Lane Hoo, Rochester Kent ME3 9LB

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Woods

Appointment date: 2011-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Raymond Foxall

Appointment date: 2011-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Nicholls

Termination date: 2011-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2011

Action Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Nicholls

Termination date: 2011-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change sail address company

Date: 20 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008

Documents

View document PDF

Statement of affairs

Date: 23 Nov 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/10/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 29 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON DENNIS LIMITED

64 BEECHWOOD AVENUE,READING,RG5 3DG

Number:10261055
Status:ACTIVE
Category:Private Limited Company

C J ASHWORTH LIMITED

2 MEADWAY,OXSHOTT,KT22 0LZ

Number:08278543
Status:ACTIVE
Category:Private Limited Company

ELITE ELECTRICAL SERVICES (SOUTHERN) LTD

288 BURSLEDON ROAD,SOUTHAMPTON,SO19 8ND

Number:10510000
Status:ACTIVE
Category:Private Limited Company

FORKS 2 U LIMITED

WOODSIDE BURROW CROSS,CREDITON,EX17 4SR

Number:07086668
Status:ACTIVE
Category:Private Limited Company

HYPOSIA LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11291994
Status:ACTIVE
Category:Private Limited Company

MAGICIAN DEMOLITION LTD

36 YORK STREET,CLITHEROE,BB7 2DL

Number:11293089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source