- Company Overview for WIDNES CORNERHOUSE LIMITED (04645469)
- Filing history for WIDNES CORNERHOUSE LIMITED (04645469)
- People for WIDNES CORNERHOUSE LIMITED (04645469)
- Charges for WIDNES CORNERHOUSE LIMITED (04645469)
- More for WIDNES CORNERHOUSE LIMITED (04645469)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
08 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | CERTNM |
Company name changed nanson brothers plastering contractors LIMITED\certificate issued on 25/09/12
|
|
20 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Thomas Terence Nanson on 23 February 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr Thomas Terence Nanson on 21 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Barry John Nanson on 21 January 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
04 Jun 2008 | 363a | Return made up to 23/01/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Jun 2007 | 363a | Return made up to 23/01/07; full list of members | |
09 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge |