Advanced company searchLink opens in new window

THE NICE PUB COMPANY LIMITED

Company number 02588139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
11 Feb 2020 LIQ01 Declaration of solvency
30 Jan 2020 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 30 January 2020
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 29 April 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
22 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
26 Apr 2016 AP03 Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016 TM02 Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
07 Mar 2016 AD01 Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
11 Feb 2016 AA Accounts for a dormant company made up to 22 August 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Lucy Jane Bell as a director on 26 January 2016
22 Dec 2015 AP01 Appointment of Kirk Dyson Davis as a director on 21 December 2015
14 Dec 2015 TM02 Termination of appointment of Henry Jones as a secretary on 4 December 2015