This company is commonly known as Nice Man Big Van Limited. The company was founded 12 years ago and was given the registration number 07922215. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham. This company's SIC code is 49420 - Removal services.
Name | : | NICE MAN BIG VAN LIMITED |
---|---|---|
Company Number | : | 07922215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 January 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Southview Close, Shoreham-By-Sea, England, BN43 6LJ | Director | 24 January 2012 | Active |
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Corporate Secretary | 24 January 2012 | Active |
Mr Stephen John Sole | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-27 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Officers | Termination secretary company with name termination date. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.