NIALCO LTD
Status | DISSOLVED |
Company No. | 08113824 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 3 months, 3 days |
SUMMARY
NIALCO LTD is an dissolved private limited company with number 08113824. It was incorporated 11 years, 11 months, 26 days ago, on 21 June 2012 and it was dissolved 1 year, 3 months, 3 days ago, on 14 March 2023. The company address is Wilkin Chapman Business Solutions Limited Cartergate House Wilkin Chapman Business Solutions Limited Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2022
Action Date: 30 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
New address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Old address: C/O Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2021
Action Date: 30 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2020
Action Date: 30 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2019
Action Date: 30 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2018
Action Date: 30 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
New address: C/O Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Old address: 53 Bewick Crescent Newton Aycliffe County Durham DL5 5LJ
Change date: 2016-12-20
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 24 Oct 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous extended
Date: 29 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 23 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Some Companies
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11587517 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAYA FINANCIAL CONSULTING LIMITED
5 BRACKENDALE CLOSE,HOUNSLOW,TW3 4AZ
Number: | 09162159 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OXFORD BOATHOUSE,MAIDENHEAD,SL6 8PE
Number: | 02828620 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PIER ROAD,LONDON,E16 2LH
Number: | 11152532 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 11806048 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11652459 |
Status: | ACTIVE |
Category: | Private Limited Company |