Advanced company searchLink opens in new window

NATIONWIDE PUBLISHING LIMITED

Company number 01812648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
26 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Sep 2010 4.20 Statement of affairs with form 4.19
21 Sep 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-10
10 Sep 2010 AD01 Registered office address changed from Pinnacle House 166a Gloucester Road North Patchway Bristol Avon BS34 5BG on 10 September 2010
23 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
23 Apr 2010 CH01 Director's details changed for Scott James Hider on 1 December 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2009 AD01 Registered office address changed from Pinnacle House 166a Gloucester Road North Patchway Bristol Avon BS34 5BG on 16 October 2009
07 Oct 2009 AD01 Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 7 October 2009
27 May 2009 363a Return made up to 27/03/09; full list of members; amend
17 Apr 2009 363a Return made up to 27/03/09; full list of members
16 Apr 2009 287 Registered office changed on 16/04/2009 from pinnacle house 166A gloucester road north patchway bristol BS34 7QA
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2009 288b Appointment Terminated Director nigel coulson stevens
09 Feb 2009 288b Appointment Terminated Secretary josette corbett
23 Jun 2008 88(2) Ad 10/06/08 gbp si 98@1=98 gbp ic 2/100
15 Apr 2008 363a Return made up to 27/03/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / nigel coulson stevens / 15/04/2008 / HouseName/Number was: , now: falcon crest; Street was: 5 westbury road, now: kelly gardens; Area was: westbury on trym, now: ; Post Town was: bristol, now: calstock; Region was: , now: cornwall; Post Code was: BS9 3AY, now: PL18 9SB
15 Apr 2008 288c Secretary's Change of Particulars / josette corbett / 15/04/2008 / HouseName/Number was: , now: falcon crest; Street was: 5 westbury road, now: kelly gardens; Area was: westbury on trym, now: ; Post Town was: bristol, now: calstock; Region was: avon, now: cornwall; Post Code was: BS9 3AY, now: PL18 9SB