NICKENCO LIMITED
Status | DISSOLVED |
Company No. | 08550713 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 10 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 17 days |
SUMMARY
NICKENCO LIMITED is an dissolved private limited company with number 08550713. It was incorporated 10 years, 11 months, 25 days ago, on 30 May 2013 and it was dissolved 17 days ago, on 07 May 2024. The company address is 53 Broad Street Green Road 53 Broad Street Green Road, Maldon, CM9 8NX, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Alan Philpot
Termination date: 2024-02-12
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas George Hughes
Termination date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Some Companies
A. H. HELICOPTER SERVICES LIMITED
KNOWLE HOUSE COTTAGE,NEWTON ABBOT,TQ13 9SP
Number: | 03330859 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 KILLYLEAGH ROAD,CROSSGAR,BT30 9LA
Number: | NI647150 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTERHAM AVENUE,LONDON,N9 9BU
Number: | 06217033 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CAMBRIDGE STREET,RUGBY,CV21 3NH
Number: | 11486991 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 10291071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRESCENT MEDSTEAD MANAGEMENT COMPANY LIMITED
BLUEBELL HOUSE THE CRESCENT,ALTON,GU34 5EG
Number: | 08424243 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |