NATIONWIDE DEMOLITION & DISMANTLING LIMITED
Company number 05823480
- Company Overview for NATIONWIDE DEMOLITION & DISMANTLING LIMITED (05823480)
- Filing history for NATIONWIDE DEMOLITION & DISMANTLING LIMITED (05823480)
- People for NATIONWIDE DEMOLITION & DISMANTLING LIMITED (05823480)
- More for NATIONWIDE DEMOLITION & DISMANTLING LIMITED (05823480)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
09 Apr 2024 | PSC04 | Change of details for Mr Gordon John O'brien as a person with significant control on 18 October 2023 | |
09 Apr 2024 | PSC07 | Cessation of Michael O'brien as a person with significant control on 18 October 2023 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
24 May 2023 | TM01 | Termination of appointment of Michael O'brien as a director on 26 October 2021 | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
11 Apr 2022 | AD01 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB England to Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 11 April 2022 | |
08 Apr 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Mar 2021 | PSC01 | Notification of Gordon John O'brien as a person with significant control on 2 March 2021 | |
29 Mar 2021 | PSC01 | Notification of Michael O'brien as a person with significant control on 2 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Gordon O'brien as a person with significant control on 2 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Gordon O'brien as a director on 2 March 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Cleadon House, Cleadon Lane Cleadon Lane East Boldon Tyne and Wear NE36 0AJ to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 2 October 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 |