NICK DICKINSON LICENSING LTD
Status | DISSOLVED |
Company No. | 06030976 |
Category | Private Limited Company |
Incorporated | 18 Dec 2006 |
Age | 17 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
NICK DICKINSON LICENSING LTD is an dissolved private limited company with number 06030976. It was incorporated 17 years, 5 months, 12 days ago, on 18 December 2006 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 21 Springcroft 21 Springcroft, Neston, CH64 6SF.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 06 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: 1-3 Chester Road Neston South Wirral CH64 9PA
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Termination secretary company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Dickinson
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 18 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-18
Officer name: Mrs Christine Anne Dickinson
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 18 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Hardacre Dickinson
Change date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Hardacre Dickinson
Change date: 2009-12-18
Documents
Change person secretary company with change date
Date: 18 Jan 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-18
Officer name: Christine Anne Dickinson
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Some Companies
SUITE 4382 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011743 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 MIDDLETON DRIVE,LONDON,SE16 6RZ
Number: | 10906758 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAGTAILS ENSTONE ROAD,CHIPPING NORTON,OX7 7AB
Number: | 04921058 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZONS PROJECT MANAGEMENT LTD.
93 RAEBURN ROAD,SIDCUP,DA15 8RE
Number: | 10993907 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 LICHFIELD STREET,WALSALL,WS1 1SL
Number: | 05166042 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS HOUSE,MAIDSTONE,ME14 5DY
Number: | 06846211 |
Status: | ACTIVE |
Category: | Private Limited Company |