Advanced company searchLink opens in new window

NATIONWIDE BANNERS LIMITED

Company number 06745014

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2018
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2017
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2016
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2015
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2014
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2013
20 Aug 2018 AA Accounts for a dormant company made up to 5 April 2012
20 Aug 2018 AA Total exemption small company accounts made up to 5 April 2011
20 Aug 2018 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Aug 2018 CH01 Director's details changed for Mr Martin Adam Pearse on 25 November 2016
20 Aug 2018 PSC01 Notification of Ian Charles Pearse as a person with significant control on 10 November 2016
20 Aug 2018 PSC01 Notification of Martin Adam Pearse as a person with significant control on 10 November 2016
20 Aug 2018 CS01 Confirmation statement made on 10 November 2016 with updates
20 Aug 2018 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 2
20 Aug 2018 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 2
20 Aug 2018 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 2
20 Aug 2018 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 2
20 Aug 2018 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 2
20 Aug 2018 AC92 Restoration by order of the court
07 Jan 2011 AD01 Registered office address changed from , 6 Edeal Business Centre, Dittons Road, Polegate, East Sussex, BN26 6HY, England on 7 January 2011
07 Jan 2011 AD01 Registered office address changed from , Office 6 Edeal Business Centre Dittons Road, Polegate, East Sussex, BN26 6HY on 7 January 2011
08 Feb 2010 AD01 Registered office address changed from , Office 6 10 Station Parade, Eastbourne, East Sussex, BN21 1BE on 8 February 2010
10 Jun 2009 287 Registered office changed on 10/06/2009 from, office 6 10 station parade, eastbourne, east sussex, BN21 1BE