ADRIAN NICHOLLS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07556877 |
Category | Private Limited Company |
Incorporated | 09 Mar 2011 |
Age | 13 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 28 days |
SUMMARY
ADRIAN NICHOLLS ENGINEERING LIMITED is an dissolved private limited company with number 07556877. It was incorporated 13 years, 2 months, 25 days ago, on 09 March 2011 and it was dissolved 2 years, 10 months, 28 days ago, on 06 July 2021. The company address is 67 Darby Green Lane 67 Darby Green Lane, Camberley, GU17 0DN, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Change person director company with change date
Date: 14 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Mr. Adrian Morris Nicholls
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
New address: 67 Darby Green Lane Blackwater Camberley Surrey GU17 0DN
Old address: 10 Victoria Drive Blackwater Camberley Surrey GU17 0PN
Change date: 2014-10-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change account reference date company previous shortened
Date: 19 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Some Companies
20 WEST LEVEN STREET,BURNTISLAND,KY3 9DZ
Number: | SC523007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLENEAGLES DRIVE,BROCKHALL VILLAGE,BB6 8BF
Number: | 10270374 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 RUSSELL ROAD,NORTHWOOD,HA6 2LR
Number: | 05846802 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN HARVEY MARINE & ENGINEERING SERVICES LTD
9 HENDRIE CLOSE,SWANAGE,BH19 1JN
Number: | 06695257 |
Status: | ACTIVE |
Category: | Private Limited Company |
1101 KEW EYE APARTMENTS,BRENTFORD,TW8 0GA
Number: | 11189176 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTONSHIRE BLACK HISTORY ASSOCIATION
DODDRIDGE CENTRE,NORTHAMPTON,NN5 5LD
Number: | 05597412 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |