- Company Overview for NATIONWIDE LIMITED (05645723)
- Filing history for NATIONWIDE LIMITED (05645723)
- People for NATIONWIDE LIMITED (05645723)
- More for NATIONWIDE LIMITED (05645723)
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
|
|
18 May 2015 | SH20 | Statement by Directors | |
18 May 2015 | SH19 |
Statement of capital on 18 May 2015
|
|
18 May 2015 | CAP-SS | Solvency Statement dated 06/05/15 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|