Advanced company searchLink opens in new window

NATIONWIDE CONSTRUCTION (UK) LTD

Company number 06456111

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
01 Aug 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
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
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
06 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders