- Company Overview for NATIONWIDE TOOL HIRE LTD (05756403)
- Filing history for NATIONWIDE TOOL HIRE LTD (05756403)
- People for NATIONWIDE TOOL HIRE LTD (05756403)
- More for NATIONWIDE TOOL HIRE LTD (05756403)
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 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Matthew John Leech as a director on 16 November 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Howard David Piper as a director on 24 January 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Matthew John Leech as a director on 17 January 2017 | |
20 Dec 2016 | AP01 | Appointment of Mrs Lynda Carole Piper as a director on 20 November 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | CH03 | Secretary's details changed for Lynda Carole Piper on 10 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Howard David Piper on 10 March 2016 | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 5 June 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |