Advanced company searchLink opens in new window

NATIONWIDE INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 02170056

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2015 DS01 Application to strike the company off the register
14 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Feb 2014 AD01 Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW on 27 February 2014
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
20 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
20 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
13 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
13 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
10 Jul 2013 AP01 Appointment of Mr Robert Lloyd Angus as a director
05 Jul 2013 TM01 Termination of appointment of John Wilkinson as a director
20 Mar 2013 SH19 Statement of capital on 20 March 2013
  • GBP 1
20 Mar 2013 SH20 Statement by directors
20 Mar 2013 CAP-SS Solvency statement dated 19/03/13
20 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Robin Bailey as a director
05 Sep 2011 AP01 Appointment of John Michael Wilkinson as a director
15 Jul 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders