Advanced company searchLink opens in new window

ANNABEL NICHOLSON INVESTMENTS (UK) LIMITED

Company number 05013510

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)
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 April 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
20 May 2020 AD01 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 May 2020
15 May 2020 LIQ02 Statement of affairs
15 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
04 Mar 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
23 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
11 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
09 Feb 2014 TM01 Termination of appointment of Annabel Aitalgbe as a director
06 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
27 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption full accounts made up to 31 January 2012