Advanced company searchLink opens in new window

NICHOLAS B. KER LTD

Company number 07198313

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
10 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Mr Nicholas Brett Ker on 22 December 2015
15 Feb 2016 CH01 Director's details changed for Mary Anne Ker on 22 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AD01 Registered office address changed from Maldon Wycke Spital Road Maldon Essex CM9 6SQ to Kings House 16 Market Hill Maldon Essex CM9 4PZ on 22 December 2015
07 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 November 2011
  • GBP 100
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
10 Aug 2011 AD03 Register(s) moved to registered inspection location
09 Aug 2011 AD02 Register inspection address has been changed