About

Registered Number: 04941588
Date of Incorporation: 23/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ

 

Nibley Mill Business Centre Ltd was founded on 23 October 2003 with its registered office in Bristol, it's status is listed as "Dissolved". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
TM02 - Termination of appointment of secretary 01 June 2017
DISS16(SOAS) - N/A 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
3.6 - Abstract of receipt and payments in receivership 07 May 2015
RM02 - N/A 07 May 2015
RM01 - N/A 04 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 25 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 23 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2007 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.