Advanced company searchLink opens in new window

NATIONWIDE CORPORATE BENEFITS LIMITED

Company number 07730744

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AP01 Appointment of Mr Raymond Hampton as a director on 16 May 2016
17 May 2016 TM01 Termination of appointment of James David Hadley as a director on 16 May 2016
17 May 2016 AD01 Registered office address changed from 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN to The Stirrups Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0PW on 17 May 2016
08 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
07 Sep 2015 AD01 Registered office address changed from No. 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN to 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 7 September 2015
01 Sep 2015 CH01 Director's details changed for Mr James David Hadley on 20 October 2014
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 May 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 2
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2013 AR01 Annual return made up to 5 August 2012 with full list of shareholders
03 Jan 2013 AD01 Registered office address changed from No. 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN United Kingdom on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from the Mosaic Workshop Church Road Jackfield Telford Shropshire TF8 7AP England on 3 January 2013
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted