NICHOLSON BRISTOL NO.2 LIMITED

One One, Bristol, BS2 0ZX
StatusDISSOLVED
Company No.04935972
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 26 days

SUMMARY

NICHOLSON BRISTOL NO.2 LIMITED is an dissolved private limited company with number 04935972. It was incorporated 20 years, 7 months, 15 days ago, on 17 October 2003 and it was dissolved 8 years, 1 month, 26 days ago, on 05 April 2016. The company address is One One, Bristol, BS2 0ZX.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH

Change date: 2010-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Quayseco Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 05/04/05

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 1040 LIMITED\certificate issued on 12/11/03

Documents

View document PDF

Incorporation company

Date: 17 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORSAKRINGSAKTIEBOLAGET VIATOR

BRANCH REGISTRATION,,

Number:FC022424
Status:ACTIVE
Category:Other company type

LOC ELECTRICS CARDIFF LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:09425117
Status:ACTIVE
Category:Private Limited Company

MAYNARD ROOFING LTD

57B PARK ROAD,LONDON,N8 8SY

Number:11495285
Status:ACTIVE
Category:Private Limited Company

PURPLE TIGER HOLDINGS LTD

C/O PROVIEW ACCOUNTANTS,FINCHLEY CENTRAL,N3 1DP

Number:11193208
Status:ACTIVE
Category:Private Limited Company

RICH ONLINE LTD

118 KECHILL GARDENS,BROMLEY,BR2 7NB

Number:11386225
Status:ACTIVE
Category:Private Limited Company

THE QUEENS ROAD (SLOUGH) MANAGEMENT COMPANY LIMITED

MARILENA NETTY, 16 SHERMAN HOUSE,CAMBRIDGE,CB1 3RF

Number:02894191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source