- Company Overview for NATIONWIDE WETROOMS LIMITED (07386205)
- Filing history for NATIONWIDE WETROOMS LIMITED (07386205)
- People for NATIONWIDE WETROOMS LIMITED (07386205)
- More for NATIONWIDE WETROOMS LIMITED (07386205)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2015 | DS01 | Application to strike the company off the register | |
20 Nov 2014 | AD01 | Registered office address changed from 21 Portland Close Bedford MK41 9NF England to Bursland House 57 Clophill Road Gravenhurst Bedford MK45 4JH on 20 November 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Hamelin, Bell Hill, Finedon Wellingborough NN9 5nd England to Bursland House 57 Clophill Road Gravenhurst Bedford MK45 4JH on 20 November 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of C.B.A.C. Ltd as a secretary on 31 January 2014 | |
07 Dec 2013 | TM01 | Termination of appointment of Lee Anthony Brand as a director on 30 September 2013 | |
07 Dec 2013 | AP01 | Appointment of Mr David John Sadler as a director on 30 September 2013 | |
29 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
16 Apr 2013 | AA | Accounts made up to 31 March 2013 | |
09 Dec 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts made up to 31 March 2012 | |
28 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts made up to 31 March 2011 | |
29 Sep 2010 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
23 Sep 2010 | NEWINC |
Incorporation
|