KEITH NICHOLSON LIMITED
Status | DISSOLVED |
Company No. | 05686667 |
Category | Private Limited Company |
Incorporated | 25 Jan 2006 |
Age | 18 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
KEITH NICHOLSON LIMITED is an dissolved private limited company with number 05686667. It was incorporated 18 years, 3 months, 5 days ago, on 25 January 2006 and it was dissolved 3 years, 7 months, 8 days ago, on 22 September 2020. The company address is Suite 21 10 Churchill Square Suite 21 10 Churchill Square, West Malling, ME19 4YU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Phillip Nicholson
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Change person secretary company with change date
Date: 06 Mar 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-25
Officer name: Judith Anne Nicholson
Documents
Change person director company with change date
Date: 06 Mar 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Mr Keith Phillip Nicholson
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: Suite 24 10 Churchill Square Kings Hill West Malling Kent ME19 4YU
Change date: 2011-02-18
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
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: 04 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from suite 23 10 churchill square kings hill west malling kent ME19 4YU
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: 1 lodge close, wateringbury maidstone kent ME18 5PB
Documents
Legacy
Date: 17 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 25/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE FLUID POWER CENTRE,NUNEATON,CV11 6BQ
Number: | 04403045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASHEL INTERIOR SOLUTIONS LIMITED
33 WINDERMERE CRESCENT,LUTON,LU3 2PR
Number: | 10860115 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABS HOUSE,LONDON,WC1A 2TH
Number: | 11447864 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K WONG & CO,MANCHESTER,M19 1NR
Number: | 10896488 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 10769504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINE WAREHOUSE (CHEPSTOW) MANAGEMENT COMPANY LIMITED
THE WINE WAREHOUSE,CHEPSTOW,NP16 5HH
Number: | 05747149 |
Status: | ACTIVE |
Category: | Private Limited Company |