- Company Overview for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
- Filing history for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
- People for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
- Charges for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
- Insolvency for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
- More for NATIONWIDE CLAIMS SOLUTIONS LIMITED (05915608)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2015 | |
22 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
22 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Mar 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AD01 | Registered office address changed from Fourth Floor Thomson House Faraday Street, Birchwood Business Park Warrington Cheshire WA3 6GA on 12 February 2014 | |
09 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
09 Oct 2012 | SH08 | Change of share class name or designation | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | CC04 | Statement of company's objects | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
19 Jul 2012 | TM01 | Termination of appointment of Ian Morl as a director | |
13 Jul 2012 | AD01 | Registered office address changed from Hawthorne Farm House Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP United Kingdom on 13 July 2012 | |
13 Jul 2012 | AP01 | Appointment of Carole Ann Farrell as a director | |
13 Jul 2012 | TM02 | Termination of appointment of John O'brien as a secretary | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 |