Advanced company searchLink opens in new window

NATIONWIDE STORAGE LTD

Company number 05709312

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)
04 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2023 WU15 Notice of final account prior to dissolution
12 Apr 2023 WU07 Progress report in a winding up by the court
05 Apr 2022 WU07 Progress report in a winding up by the court
31 Mar 2021 WU07 Progress report in a winding up by the court
24 Apr 2019 WU07 Progress report in a winding up by the court
20 Apr 2018 WU07 Progress report in a winding up by the court
20 Mar 2017 AD01 Registered office address changed from 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL to 30 Finsbury Square London EC2P 2YU on 20 March 2017
10 Mar 2017 4.31 Appointment of a liquidator
30 Jan 2017 COCOMP Order of court to wind up
10 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
15 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from 28 George Street Birmingham B12 9RG on 8 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
04 Oct 2013 AP01 Appointment of Mr Azher Mohammed Shareef as a director
04 Oct 2013 TM01 Termination of appointment of Mohammed Shareef as a director
04 Oct 2013 TM02 Termination of appointment of Mohammed Shareef as a secretary
31 Jul 2013 AD01 Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP on 31 July 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AP01 Appointment of Mr Mohammed Shareef as a director