Advanced company searchLink opens in new window

NATIONWIDE CREDIT CORPORATION LIMITED

Company number 01845692

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
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