Advanced company searchLink opens in new window

A & E NICHOLLS BUILDING MANAGEMENT LIMITED

Company number 04365342

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2016 AD01 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to 44-46 Old Steine Brighton East Sussex BN1 1NH on 15 September 2016
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 4.70 Declaration of solvency
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-10
26 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Feb 2013 AAMD Amended accounts made up to 28 February 2012
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Apr 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 CH01 Director's details changed for Edward Henry Nicholls on 29 March 2010
30 Mar 2010 CH03 Secretary's details changed for Edward Henry Nicholls on 29 March 2010
22 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
20 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
10 Mar 2009 363a Return made up to 01/02/09; full list of members