A.S. NICHOLLS LIMITED
Status | DISSOLVED |
Company No. | 00513427 |
Category | Private Limited Company |
Incorporated | 19 Nov 1952 |
Age | 71 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2012 |
Years | 11 years, 9 months, 25 days |
SUMMARY
A.S. NICHOLLS LIMITED is an dissolved private limited company with number 00513427. It was incorporated 71 years, 6 months, 26 days ago, on 19 November 1952 and it was dissolved 11 years, 9 months, 25 days ago, on 21 August 2012. The company address is 31 Lombard Street, London, EC3V 9BQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 22 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-09
Officer name: Piers Leigh Stuart Wilson
Documents
Termination secretary company with name termination date
Date: 22 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-05-09
Officer name: Piers Leigh Stuart Wilson
Documents
Dissolution application strike off company
Date: 25 Apr 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Old address: One Crown Square Church Street East Woking Surrey GU21 6HR
Change date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Simon Delaval Beart
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piers Leigh Stuart Wilson
Change date: 2010-07-13
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-08
Officer name: Mr Piers Leigh Stuart Wilson
Documents
Change person secretary company with change date
Date: 12 Apr 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Piers Leigh Stuart Wilson
Change date: 2010-04-08
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary thomas good
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed piers leigh stuart wilson
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed piers leigh stuart wilson
Documents
Accounts with accounts type full
Date: 21 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 22 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members; amend
Documents
Accounts with accounts type small
Date: 07 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/08/05
Documents
Accounts with accounts type small
Date: 07 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/07/03--------- £ si 20@1=20 £ ic 480/500
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 05 Feb 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Resolution
Date: 14 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 27 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/10/00
Documents
Accounts with accounts type small
Date: 06 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; full list of members
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; no change of members
Documents
Legacy
Date: 21 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; no change of members
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; full list of members
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 06/04/95 from: 25, st cuthberts street, bedford MK40 3JQ
Documents
Legacy
Date: 04 Apr 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; no change of members
Documents
Legacy
Date: 05 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; full list of members
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 25 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 25 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Legacy
Date: 25 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 23 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/91; no change of members
Documents
Legacy
Date: 04 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 20/10/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
ANGLO-ANATOLIA DEVELOPMENTS LIMITED
THE DOWN HOUSE,TUNBRIDGE WELLS,TN2 5NR
Number: | 09222069 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 REDCLIFF ROAD,NORTH FERRIBY,HU14 3RS
Number: | 07106744 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10173886 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACACIA HOUSE ST. HELENS LANE,FILEY,YO14 9SB
Number: | 08942283 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUS ONE SUPPORT AND THERAPY SERVICES LTD.
3 CHURCHLANDS,LOOE,PL13 1NR
Number: | 07972478 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NEWQUAY ROAD,LONDON,SE6 2NR
Number: | 10383584 |
Status: | ACTIVE |
Category: | Private Limited Company |