Advanced company searchLink opens in new window

NATIONWIDE EMERGENCY RESPONSE LIMITED

Company number 03002269

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)
29 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2010 2.35B Notice of move from Administration to Dissolution on 15 December 2010
29 Sep 2010 2.40B Notice of appointment of replacement/additional administrator
12 Aug 2010 2.24B Administrator's progress report to 28 June 2010
12 Aug 2010 2.24B Administrator's progress report to 28 December 2009
01 Jul 2010 2.31B Notice of extension of period of Administration
10 Nov 2009 LQ01 Notice of appointment of receiver or manager
11 Sep 2009 2.23B Result of meeting of creditors
24 Aug 2009 2.17B Statement of administrator's proposal
06 Jul 2009 287 Registered office changed on 06/07/2009 from 1 aston court town end close bramley leeds west yorkshire LS13 2AF
02 Jul 2009 2.12B Appointment of an administrator
16 Feb 2009 363a Return made up to 16/12/08; full list of members
16 Feb 2009 288c Director's Change of Particulars / mark dean / 16/02/2009 / HouseName/Number was: , now: 16; Street was: 9 walkley avenue, now: keats drive; Post Code was: WF16 0NY, now: WF16 0PF; Country was: , now: united kingdom
24 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
12 Sep 2008 288a Secretary appointed miss marie julie proud
12 Sep 2008 288b Appointment Terminated Secretary melvyn crosland
05 Jun 2008 225 Accounting reference date extended from 31/05/2008 to 31/08/2008
28 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Jan 2008 363a Return made up to 16/12/07; full list of members
03 Dec 2007 288b Secretary resigned
03 Dec 2007 288a New secretary appointed
08 May 2007 AA Total exemption small company accounts made up to 31 May 2006
10 Apr 2007 155(6)a Declaration of assistance for shares acquisition
28 Mar 2007 403a Declaration of satisfaction of mortgage/charge
28 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/07