Advanced company searchLink opens in new window

NATIONWIDE RETAILING LIMITED

Company number 02203702

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2010 DS01 Application to strike the company off the register
05 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 15
12 Jul 2010 CH01 Director's details changed for Philip Gary Vinall on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Elizabeth Janet Kelly on 12 July 2010
12 Jul 2010 CH03 Secretary's details changed for Philip Gary Vinall on 12 July 2010
20 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Philip Gary Vinall on 16 October 2009
20 Oct 2009 CH01 Director's details changed for Elizabeth Janet Kelly on 16 October 2009
13 May 2009 AA Accounts made up to 31 March 2009
07 Oct 2008 363a Return made up to 01/10/08; full list of members
30 Sep 2008 AA Accounts made up to 31 March 2008
29 May 2008 288b Appointment Terminated Director and Secretary tonia smithers
29 May 2008 288a Secretary appointed philip gary vinall
29 May 2008 288a Director appointed elizabeth janet kelly
05 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
07 Dec 2007 288b Secretary resigned;director resigned
07 Dec 2007 288a New secretary appointed;new director appointed
18 Oct 2007 363a Return made up to 01/10/07; full list of members
14 Aug 2007 AA Accounts made up to 31 March 2007
12 Oct 2006 363a Return made up to 01/10/06; full list of members
29 Aug 2006 AA Accounts made up to 31 March 2006
23 May 2006 288c Director's particulars changed