About

Registered Number: 03176788
Date of Incorporation: 22/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Blair House, Ship Street, East Grinstead, West Sussex, RH19 4DX,

 

Nelson Collins Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 March 2019
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 12 April 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.