Advanced company searchLink opens in new window

NATIONWIDE DEVELOPMENTS (NOMINEES) LIMITED

Company number 05859269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
02 Mar 2017 TM02 Termination of appointment of Dominique Gaby Reppin Skinner as a secretary on 2 March 2017
02 Mar 2017 TM02 Termination of appointment of Dominique Gaby Reppin Skinner as a secretary on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Miles David Rothery Skinner as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Charlotte Emily Reppin Skinner as a director on 2 March 2017
28 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
08 Sep 2015 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ to The Pavilion, Gillhams Wood Gillhams Lane Haslemere Surrey GU27 3nd on 8 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
01 Jul 2015 CH01 Director's details changed for Mr Miles David Rothery Skinner on 1 October 2014
08 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
09 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
06 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Mr Miles David Rothery Skinner on 2 July 2012
12 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
28 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mrs Dominique Gaby Reppin Skinner on 27 June 2010