- Company Overview for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
- Filing history for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
- People for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
- Insolvency for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
- Registers for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
- More for NATIONWIDE CREDIT CORPORATION LIMITED (01845692)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
03 Jun 2020 | AD02 | Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 May 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | |
21 Apr 2020 | AD01 | Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on 21 April 2020 | |
14 Apr 2020 | LIQ01 | Declaration of solvency | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
12 Nov 2019 | PSC02 | Notification of Key Leasing Limited as a person with significant control on 11 November 2019 | |
12 Nov 2019 | PSC07 | Cessation of Ge Money Two as a person with significant control on 11 November 2019 | |
01 Oct 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 September 2019 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Ge Money Two as a person with significant control on 2 September 2019 | |
20 Aug 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Aug 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
02 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
02 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
02 Jul 2018 | TM02 | Termination of appointment of Tilly Lang as a secretary on 2 July 2018 | |
07 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
07 Sep 2017 | AP03 | Appointment of Tilly Lang as a secretary on 1 September 2017 |