Advanced company searchLink opens in new window

NATIONWIDE FOSTERING AGENCY LIMITED

Company number 06384007

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2012 DS01 Application to strike the company off the register
10 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
20 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Feb 2011 CERTNM Company name changed south west care services LIMITED\certificate issued on 17/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-15
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Julian Paul Hodkinson on 27 September 2010
25 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
14 Oct 2009 AD01 Registered office address changed from The Old Rectory 51 Park Hill Tiverton Devon EX16 6RW on 14 October 2009
27 Aug 2009 AA Accounts made up to 31 December 2008
22 Dec 2008 288c Director's Change of Particulars / julian hodkinson / 24/11/2008 / HouseName/Number was: , now: the old rectory; Street was: meadowview house, now: 51 park hill; Area was: high street halberton, now: ; Post Code was: EX16 7AG, now: EX16 6RW
22 Dec 2008 288c Director and Secretary's Change of Particulars / maria hull / 24/11/2008 / HouseName/Number was: , now: the old rectory; Street was: meadowview house high street, now: 51 park hill; Area was: halberton, now: ; Post Code was: EX16 7AG, now: EX16 6RW
22 Dec 2008 287 Registered office changed on 22/12/2008 from 2 bloomsbury street london WC1B 3ST
14 Oct 2008 363a Return made up to 27/09/08; full list of members
14 Oct 2008 353 Location of register of members
06 Dec 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
14 Nov 2007 288a New director appointed
14 Nov 2007 288a New secretary appointed;new director appointed
12 Nov 2007 288b Director resigned
12 Nov 2007 288b Secretary resigned
04 Oct 2007 287 Registered office changed on 04/10/07 from: the clock house, 140 london road guildford surrey GU1 1UW
27 Sep 2007 NEWINC Incorporation