- Company Overview for NATIONWIDE STORAGE LTD (05709312)
- Filing history for NATIONWIDE STORAGE LTD (05709312)
- People for NATIONWIDE STORAGE LTD (05709312)
- Insolvency for NATIONWIDE STORAGE LTD (05709312)
- More for NATIONWIDE STORAGE LTD (05709312)
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) |
---|---|---|---|
04 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2023 | WU15 | Notice of final account prior to dissolution | |
12 Apr 2023 | WU07 | Progress report in a winding up by the court | |
05 Apr 2022 | WU07 | Progress report in a winding up by the court | |
31 Mar 2021 | WU07 | Progress report in a winding up by the court | |
24 Apr 2019 | WU07 | Progress report in a winding up by the court | |
20 Apr 2018 | WU07 | Progress report in a winding up by the court | |
20 Mar 2017 | AD01 | Registered office address changed from 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL to 30 Finsbury Square London EC2P 2YU on 20 March 2017 | |
10 Mar 2017 | 4.31 | Appointment of a liquidator | |
30 Jan 2017 | COCOMP | Order of court to wind up | |
10 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
08 Jan 2014 | AD01 | Registered office address changed from 28 George Street Birmingham B12 9RG on 8 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
04 Oct 2013 | AP01 | Appointment of Mr Azher Mohammed Shareef as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Mohammed Shareef as a director | |
04 Oct 2013 | TM02 | Termination of appointment of Mohammed Shareef as a secretary | |
31 Jul 2013 | AD01 | Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP on 31 July 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AP01 | Appointment of Mr Mohammed Shareef as a director |