-
NIXON & HOPE LIMITED - 3 Hardman Street, Manchester, M3 3AT, United Kingdom
Company Information
- Company registration number
- 07736258
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Hardman Street
- Manchester
- M3 3AT 3 Hardman Street, Manchester, M3 3AT UK
Management
- Managing Directors
- HODGES, Richard Joseph
- HODGES, Robert Adrian
- SANGHA, Parjinder Singh
- VIZOR, David John
- Company secretaries
- VIZOR, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-10
- Age Of Company 2011-08-10 13 years
- SIC/NACE
- 47530
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-10-31
- Last Date: 2013-01-31
- Last Return Made Up To:
- 2012-08-10
- Annual Return
- Due Date: 2016-08-24
- Last Date:
-
NIXON & HOPE LIMITED Company Description
- NIXON & HOPE LIMITED is a ltd registered in United Kingdom with the Company reg no 07736258. Its current trading status is "live". It was registered 2011-08-10. It has declared SIC or NACE codes as "47530". It has 4 directors and 1 secretary. The latest annual return was filed up to 2012-08-10.It can be contacted at 3 Hardman Street .
Get NIXON & HOPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nixon & Hope Limited - 3 Hardman Street, Manchester, M3 3AT, United Kingdom
- 2011-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NIXON & HOPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-compulsory-winding-up-progress-report (2020-12-03) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-11-27) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-12-05) - WU07
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-progress-report (2017-11-30) - WU07
-
liquidation-miscellaneous (2017-11-09) - LIQ MISC
-
liquidation-compulsory-removal-of-liquidator-by-court (2017-11-01) - WU14
-
liquidation-compulsory-appointment-liquidator (2017-09-28) - WU04
-
liquidation-compulsory-winding-up-order (2017-02-23) - COCOMP
-
liquidation-court-order-miscellaneous (2017-02-23) - LIQ MISC OC
keyboard_arrow_right 2016
-
liquidation-compulsory-appointment-liquidator (2016-08-12) - 4.31
-
liquidation-court-order-miscellaneous (2016-08-12) - LIQ MISC OC
-
liquidation-compulsory-winding-up-order (2016-08-12) - COCOMP
-
liquidation-compulsory-appointment-liquidator (2016-06-23) - 4.31
-
liquidation-court-order-miscellaneous (2016-10-24) - LIQ MISC OC
-
liquidation-miscellaneous (2016-11-25) - LIQ MISC
-
liquidation-miscellaneous (2016-09-07) - LIQ MISC
-
liquidation-compulsory-winding-up-order (2016-06-23) - COCOMP
keyboard_arrow_right 2015
-
liquidation-miscellaneous (2015-12-22) - LIQ MISC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
-
liquidation-compulsory-appointment-liquidator (2015-02-11) - 4.31
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
-
liquidation-in-administration-court-order-ending-administration (2014-12-09) - 2.33B
-
liquidation-compulsory-winding-up-order (2014-11-12) - COCOMP
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-14) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2014-09-08) - 2.23B
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2014-09-03) - 2.26B
-
liquidation-in-administration-result-creditors-meeting (2014-09-02) - 2.23B
-
liquidation-in-administration-proposals (2014-08-13) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2014-07-15) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-05-09) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
accounts-with-accounts-type-full (2013-05-17) - AA
-
change-registered-office-address-company-with-date-old-address (2013-02-05) - AD01
-
change-account-reference-date-company-current-extended (2013-01-30) - AA01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-02-07) - TM01
-
capital-allotment-shares (2012-05-16) - SH01
-
legacy (2012-05-31) - MG02
-
change-registered-office-address-company-with-date-old-address (2012-07-31) - AD01
-
change-person-director-company-with-change-date (2012-07-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
appoint-person-director-company-with-name (2012-12-13) - AP01
-
change-person-secretary-company-with-change-date (2012-07-31) - CH03
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-11-09) - SH01
-
legacy (2011-09-09) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-08-26) - AD01
-
appoint-person-director-company-with-name (2011-08-26) - AP01
-
legacy (2011-08-26) - MG01
-
incorporation-company (2011-08-10) - NEWINC