MCNICOL CIVIL CONSULTING LIMITED

7 Vixen Close Vixen Close 7 Vixen Close Vixen Close, Southampton, SO40 7ET, Hampshire, England
StatusDISSOLVED
Company No.07519094
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 16 days

SUMMARY

MCNICOL CIVIL CONSULTING LIMITED is an dissolved private limited company with number 07519094. It was incorporated 13 years, 3 months, 14 days ago, on 07 February 2011 and it was dissolved 5 months, 16 days ago, on 05 December 2023. The company address is 7 Vixen Close Vixen Close 7 Vixen Close Vixen Close, Southampton, SO40 7ET, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-07

Old address: 16 Fishers Road Totton Southampton Hampshire SO40 9JA

New address: 7 Vixen Close Vixen Close Ashurst Southampton Hampshire SO40 7ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Lyall Mcnicol

Change date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Lyall Mcnicol

Change date: 2013-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Old address: 16 Fishers Road Totton Southampton Hampshire SO40 9JA United Kingdom

Change date: 2013-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: 23 Tees Close Chandler's Ford Eastleigh Hampshire SO53 4RU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgia Mcnicol

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vectis 674 LIMITED\certificate issued on 22/03/11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT England

Change date: 2011-03-22

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-22

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Georgia Sophie Hope Mcnicol

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Lyall Mcnicol

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garbett Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Garbett

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM OR LIVING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11623617
Status:ACTIVE
Category:Private Limited Company

H A R I S ESTATES LTD

185 CROSS LANE,HUDDERSFIELD,HD4 6DN

Number:10443586
Status:ACTIVE
Category:Private Limited Company

HELIX TANKS LIMITED

C/O NEAL & CO SHAKESPEARE BUILDINGS,CRADLEY HEATH,B64 6AG

Number:10052343
Status:ACTIVE
Category:Private Limited Company

JASP PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09354596
Status:ACTIVE
Category:Private Limited Company

PEPINHO LTD

25 DEESIDE ROAD,LONDON,SW17 0PH

Number:07760328
Status:ACTIVE
Category:Private Limited Company

PEPPARD CONSULTING LTD

30 FRIARS GARDENS,HIGH WYCOMBE,HP14 4LU

Number:09551551
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