Advanced company searchLink opens in new window

NICKLAUS JOINT VENTURE GROUP LIMITED

Company number 09210487

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-14
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-21
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