Advanced company searchLink opens in new window

NATIONWIDE LIMITED

Company number 05645723

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
18 May 2015 SH20 Statement by Directors
18 May 2015 SH19 Statement of capital on 18 May 2015
  • GBP 1
18 May 2015 CAP-SS Solvency Statement dated 06/05/15
18 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2015 MAR Re-registration of Memorandum and Articles
27 Apr 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Apr 2015 RR02 Re-registration from a public company to a private limited company
12 Apr 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 TM02 Termination of appointment of Deborah Robbins as a secretary on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Debbie Robbins as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Martin John Robbins as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Kevin Anthony Robbins as a director on 27 March 2015
17 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 50,000
02 Jun 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 CH01 Director's details changed for Mrs Debbie Robbins on 9 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Marc Adam Philip Beddall on 9 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Martin John Robbins on 9 April 2014
10 Apr 2014 CH03 Secretary's details changed for Mrs Deborah Robbins on 9 April 2014
06 Mar 2014 AD01 Registered office address changed from 6 West Street Olney MK46 5HR England on 6 March 2014
16 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000