- Company Overview for NATIONWIDE CONSTRUCTION (UK) LTD (06456111)
- Filing history for NATIONWIDE CONSTRUCTION (UK) LTD (06456111)
- People for NATIONWIDE CONSTRUCTION (UK) LTD (06456111)
- Insolvency for NATIONWIDE CONSTRUCTION (UK) LTD (06456111)
- More for NATIONWIDE CONSTRUCTION (UK) LTD (06456111)
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) |
---|---|---|---|
22 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2016 | |
17 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2017 | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Bridgtown Cannock Staffordshire WS11 0BD to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 16 October 2014 | |
14 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2013 | TM01 | Termination of appointment of Terence Stevens as a director | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
13 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 February 2012
|
|
10 Feb 2012 | AP01 | Appointment of Mr Gary Alaric Wall as a director | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from the Spinney, Woodhaven Wedges Mills, Cannock Staffordshire WS11 1RE on 15 December 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Simon Bailey as a director | |
15 Dec 2011 | CERTNM |
Company name changed contract solutions interiors LIMITED\certificate issued on 15/12/11
|
|
06 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders |