About

Registered Number: 04471205
Date of Incorporation: 27/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (10 years and 8 months ago)
Registered Address: Kpf Advisory 2 Victoria Square, Victoria Square, St Albans, Herts, AL1 3TF

 

Based in St Albans, Herts, Nicholson Carpentry Ltd was founded on 27 June 2002, it has a status of "Dissolved". This organisation does not have any directors. We do not know the number of employees at the business.

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 07 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 May 2014
AD01 - Change of registered office address 06 August 2013
RESOLUTIONS - N/A 18 July 2013
4.20 - N/A 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 24 July 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 07 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
363s - Annual Return 13 July 2003
287 - Change in situation or address of Registered Office 11 October 2002
225 - Change of Accounting Reference Date 11 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2010 Outstanding

N/A

Debenture 10 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.