- Company Overview for NATIONWIDE FITTING SERVICES LIMITED (05807478)
- Filing history for NATIONWIDE FITTING SERVICES LIMITED (05807478)
- People for NATIONWIDE FITTING SERVICES LIMITED (05807478)
- Charges for NATIONWIDE FITTING SERVICES LIMITED (05807478)
- More for NATIONWIDE FITTING SERVICES LIMITED (05807478)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Julian Turner on 1 October 2013 | |
02 Jun 2014 | AD01 | Registered office address changed from Unit 1 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BD United Kingdom on 2 June 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 4 Langston Villas Station Road Kingham Chipping Norton Oxfordshire OX7 6UW United Kingdom on 23 November 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Julian Turner on 30 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from Parsonage Cottage Green Lane Fordingbridge Hampshire SP6 1JT United Kingdom on 29 February 2012 | |
02 Dec 2011 | TM02 | Termination of appointment of Curo Nominees Limited as a secretary | |
02 Dec 2011 | AD01 | Registered office address changed from Curo House Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2 December 2011 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2011 | AP04 | Appointment of Curo Nominees Limited as a secretary | |
29 Sep 2011 | TM02 | Termination of appointment of Anna Madden as a secretary | |
16 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Julian Turner on 4 May 2011 | |
28 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Julian Turner on 5 May 2010 | |
16 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Anna Madden on 26 August 2009 |