Advanced company searchLink opens in new window

NICHOLSON BARBER LIMITED

Company number 03837883

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)
15 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2015 AD01 Registered office address changed from 2 Gresham Street London England EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015
02 Jan 2015 4.70 Declaration of solvency
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
30 Sep 2014 MISC Aud res sect 519
30 Sep 2014 MISC Section 519
17 Sep 2014 AUD Auditor's resignation
26 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
16 Jul 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AP03 Appointment of Mr Steven Robert Kilday as a secretary
09 Jul 2013 TM02 Termination of appointment of Kathy Cong as a secretary
03 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
20 Sep 2012 MEM/ARTS Memorandum and Articles of Association
13 Sep 2012 MEM/ARTS Memorandum and Articles of Association
05 Sep 2012 SH08 Change of share class name or designation
05 Sep 2012 SH02 Consolidation of shares on 23 August 2012
05 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 SH20 Statement by directors
10 Aug 2012 CAP-SS Solvency statement dated 10/08/12
10 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 SH19 Statement of capital on 10 August 2012
  • GBP 1.000000
02 Aug 2012 TM01 Termination of appointment of Mark Redmayne as a director
24 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders