NIELSEN CONVENIENCE DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 08721811 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2022 |
Years | 2 years, 3 months, 6 days |
SUMMARY
NIELSEN CONVENIENCE DISTRIBUTION LIMITED is an dissolved private limited company with number 08721811. It was incorporated 10 years, 7 months, 27 days ago, on 07 October 2013 and it was dissolved 2 years, 3 months, 6 days ago, on 25 February 2022. The company address is 37 Walter Road, Swansea, SA1 5NW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 11 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2020
Action Date: 11 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2020
Action Date: 11 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: 37 Walter Road Swansea SA1 5NW
Old address: Unit 32 Lonlas Business Park Skewen Neath West Glamorgan SA10 6RP
Change date: 2018-05-10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-24
Officer name: Dilys Nielsen
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-24
Officer name: Adrian Edward Nielsen
Documents
Change person secretary company with change date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adrian Edward Nielsen
Change date: 2016-11-24
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Stephen Dare
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Dare
Termination date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 02 Jun 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Edward Nielsen
Change date: 2013-10-16
Documents
Change person secretary company with change date
Date: 17 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-16
Officer name: Adrian Edward Nielsen
Documents
Incorporation company
Date: 07 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 RICHARD BROWELL ROAD,NEWCASTLE UPON TYNE,NE15 9AS
Number: | 11652692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLCROFT HALL,WARRINGTON,WA3 5AH
Number: | 01143888 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 10963873 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITATIVE DATA-DRIVEN INSIGHT LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10110515 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,KING'S LYNN,PE30 1ET
Number: | 11269140 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT
Number: | 09650867 |
Status: | ACTIVE |
Category: | Private Limited Company |