Advanced company searchLink opens in new window

NICK SUTHERLAND LIMITED

Company number 07615306

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
27 Aug 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from Lonsdale House High Street Lutterworth Leics LE17 4AD United Kingdom on 14 March 2014
05 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Barry Warmisham as a director
05 May 2011 AP01 Appointment of Nicholas Sutherland as a director
27 Apr 2011 NEWINC Incorporation