Advanced company searchLink opens in new window

NIKWOOD LIMITED

Company number 06447669

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
28 Jan 2016 CH01 Director's details changed for Keith John Richardson on 28 January 2016
10 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 CH01 Director's details changed for Keith John Richardson on 28 January 2015
21 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 CH01 Director's details changed for Keith John Richardson on 3 July 2014
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 CH01 Director's details changed for Keith John Richardson on 12 November 2012
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Keith John Richardson on 23 November 2010
05 Jul 2010 CH01 Director's details changed for Keith John Richardson on 5 July 2010
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 TM02 Termination of appointment of Kirkcourt Limited as a secretary
10 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Keith John Richardson on 26 November 2009