Advanced company searchLink opens in new window

NATIONWIDE EPC LTD

Company number 09650486

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)
02 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 TM01 Termination of appointment of Kelly Humphreys as a director on 1 March 2021
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 PSC01 Notification of Kelly Humphreys as a person with significant control on 26 October 2020
26 Oct 2020 PSC07 Cessation of James Michael Bailey as a person with significant control on 10 August 2020
26 Oct 2020 TM01 Termination of appointment of James Bailey as a director on 10 August 2020
26 Oct 2020 AP01 Appointment of Mrs Kelly Humphreys as a director on 13 August 2020
22 Oct 2020 AD01 Registered office address changed from 11 Kingdom Close Fareham Hampshire PO15 5TJ United Kingdom to 1 Edges Lane Long Stratton Norwich Norfolk NR15 2WD on 22 October 2020
09 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
09 Sep 2020 CS01 Confirmation statement made on 22 June 2019 with no updates
09 Sep 2020 CS01 Confirmation statement made on 22 June 2018 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 June 2019
09 Sep 2020 AA Micro company accounts made up to 30 June 2018
09 Sep 2020 AA Micro company accounts made up to 30 June 2017
09 Sep 2020 RT01 Administrative restoration application
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 AD01 Registered office address changed from 50 Leigh Road Eastleigh, Hampshire SO50 9DT England to 11 Kingdom Close Fareham Hampshire PO15 5TJ on 21 March 2018
14 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
14 Jul 2017 PSC01 Notification of James Bailey as a person with significant control on 30 April 2016
01 Mar 2017 AA Micro company accounts made up to 30 June 2016
18 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted