- Company Overview for NICKLAUS JOINT VENTURE GROUP LIMITED (09210487)
- Filing history for NICKLAUS JOINT VENTURE GROUP LIMITED (09210487)
- People for NICKLAUS JOINT VENTURE GROUP LIMITED (09210487)
- Insolvency for NICKLAUS JOINT VENTURE GROUP LIMITED (09210487)
- More for NICKLAUS JOINT VENTURE GROUP LIMITED (09210487)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2022 | LIQ01 | Declaration of solvency | |
19 Jan 2022 | AD01 | Registered office address changed from 21 Fronhaul Llanelli Dyfed SA14 8LF to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2022 | |
18 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
08 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Jun 2018 | TM01 | Termination of appointment of Andrew Gerard Rouse as a director on 11 June 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
26 Jun 2015 | AP01 | Appointment of Mr Paul Stringer as a director on 21 June 2015 | |
24 Jun 2015 | CERTNM |
Company name changed falconwise LTD\certificate issued on 24/06/15
|
|
27 May 2015 | AP01 | Appointment of Mr Andrew Gerard Rouse as a director on 9 September 2014 | |
22 May 2015 | AP01 | Appointment of Mr James Gordon as a director on 9 September 2014 |