NIKKI EVANS TRAINING LIMITED

Batherton Hall Mill Lane Batherton Hall Mill Lane, Nantwich, CW5 7QN, Cheshire
StatusDISSOLVED
Company No.06451171
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 19 days

SUMMARY

NIKKI EVANS TRAINING LIMITED is an dissolved private limited company with number 06451171. It was incorporated 16 years, 5 months, 18 days ago, on 12 December 2007 and it was dissolved 3 years, 19 days ago, on 11 May 2021. The company address is Batherton Hall Mill Lane Batherton Hall Mill Lane, Nantwich, CW5 7QN, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: Peckforton House 1B Cobbs Lane Hough Cheshire CW2 5JN

Change date: 2016-01-05

New address: Batherton Hall Mill Lane Batherton Nantwich Cheshire CW5 7QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Evans

Change date: 2010-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Martin Evans

Change date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 31 wellington road nantwich cheshire CW5 7ED

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COM DESIGN LIMITED

1 ADELE AVENUE,WELWYN,AL6 0AU

Number:09632463
Status:ACTIVE
Category:Private Limited Company

FARONPARK LIMITED

LEWINNICK LODGE,NEWQUAY,TR7 1NX

Number:03085139
Status:ACTIVE
Category:Private Limited Company

GOLD DIAMOND D HUNTINGDON 2005 LTD

RITTER HOUSE,ROAD TOWN,

Number:FC026301
Status:ACTIVE
Category:Other company type

JAMES B LANGLEY LTD

1 PAPER MEWS 330,DORKING,RH4 2TU

Number:04700250
Status:ACTIVE
Category:Private Limited Company

M.E.T.S. (UK) LIMITED

UNITS 1 AND 2 OCEAN TRADE CENTRE,ALTENS,AB12 3JZ

Number:SC128927
Status:ACTIVE
Category:Private Limited Company

MCC345 LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:10866387
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