About

Registered Number: 04105419
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2015 (8 years and 7 months ago)
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

Established in 2000, Niblett Civil Engineering Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIBLETT, Julian Timothy 02 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NIBLETT, Tracie Katherine Anne 02 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2015
4.43 - Notice of final meeting of creditors 05 June 2015
LIQ MISC - N/A 24 July 2014
AD01 - Change of registered office address 08 November 2013
AD01 - Change of registered office address 24 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 July 2013
COCOMP - Order to wind up 11 July 2013
1.4 - Notice of completion of voluntary arrangement 16 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 15 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 December 2012
1.1 - Report of meeting approving voluntary arrangement 13 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 December 2010
1.1 - Report of meeting approving voluntary arrangement 16 November 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
AA - Annual Accounts 27 March 2009
DISS16(SOAS) - N/A 14 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 07 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 16 April 2002
225 - Change of Accounting Reference Date 08 January 2002
363s - Annual Return 04 December 2001
225 - Change of Accounting Reference Date 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
CERTNM - Change of name certificate 03 January 2001
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.