Advanced company searchLink opens in new window

NATIONWIDE FIRE CONSULTANTS LTD

Company number 07221819

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
05 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
09 May 2014 TM01 Termination of appointment of Claire Yates as a director
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
01 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
26 May 2011 AD02 Register inspection address has been changed
18 May 2011 AD01 Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 18 May 2011
20 May 2010 AP01 Appointment of Claire Albertine Yates as a director
20 May 2010 AP01 Appointment of Mr Neil Yates as a director
13 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director