NICHOLS TRADING LTD

2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England
StatusDISSOLVED
Company No.08320034
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 months, 27 days

SUMMARY

NICHOLS TRADING LTD is an dissolved private limited company with number 08320034. It was incorporated 11 years, 5 months, 5 days ago, on 05 December 2012 and it was dissolved 10 months, 27 days ago, on 13 June 2023. The company address is 2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mr Christopher Edward Nichols

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ

Change date: 2019-10-09

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 09 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward Nichols

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England

Change date: 2012-12-07

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIKER BUILDING SERVICES LIMITED

56 GLOUCESTER AVENUE,KENT,DA16 2LJ

Number:04535273
Status:ACTIVE
Category:Private Limited Company

FAST CAPITAL TRADING LTD

1 ST BRIDE STREET,LONDON,EC4A 4AS

Number:11776187
Status:ACTIVE
Category:Private Limited Company

IDC ROOFING & CLADDING LIMITED

160 LEASOWE ROAD,WEST MIDLANDS,DY4 8PL

Number:10867328
Status:ACTIVE
Category:Private Limited Company

LB & LG (UK) LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:08711294
Status:ACTIVE
Category:Private Limited Company

SARNAU RESIDENTS MANAGEMENT COMPANY LIMITED

RHOS FARM,LLANYMYNECH,SY22 6QL

Number:07141061
Status:ACTIVE
Category:Private Limited Company

SHJ LEGAL LTD

NO15 1ST FLOOR, PRINCETON MEWS,KINGSTON ON THAMES,KT2 6PT

Number:11609948
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