Nationwide Construction (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £87,085 | 0% |
Net Worth | £26,281 | +99.98% |
Liabilities | £30,804 | 0% |
Total assets | £87,085 | +64.62% |
Shareholder's funds | £26,281 | +99.98% |
Total liabilities | £30,804 | 0% |
CONTRACT SOLUTIONS INTERIORS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06456111 |
Record last updated | Tuesday, March 31, 2015 12:48:58 AM UTC |
Official Address | 3 Suite Watling Chambers 214 Street Bridgtown Cannock South There are 20 companies registered at this street |
Locality | Cannock South |
Region | Staffordshire, England |
Postal Code | WS110BD |
Sector | Other building completion and finishing |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 16, 2014 | Moratoria, prohibited names and other: re-use of a prohibited name |  |
Notices | Oct 16, 2014 | Moratoria, prohibited names and other: re-use of a prohibited name 2212... |  |
Notices | Oct 10, 2014 | Appointment of liquidators |  |
Registry | Oct 1, 2014 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Sep 29, 2014 | Resolutions for winding-up |  |
Notices | Sep 29, 2014 | Meetings of creditors |  |
Registry | Aug 1, 2014 | Annual return |  |
Financials | Oct 1, 2013 | Annual accounts |  |
Registry | Sep 28, 2013 | Notice of striking-off action discontinued |  |
Registry | Sep 27, 2013 | Annual return |  |
Registry | Sep 10, 2013 | First notification of strike-off action in london gazette |  |
Registry | Mar 7, 2013 | Resignation of one Book Keeper and one Director (a man) |  |
Registry | Mar 7, 2013 | Resignation of one Director |  |
Financials | Sep 17, 2012 | Annual accounts |  |
Registry | May 11, 2012 | Annual return |  |
Registry | Feb 13, 2012 | Annual return 6456... |  |
Registry | Feb 10, 2012 | Return of allotment of shares |  |
Registry | Feb 10, 2012 | Appointment of a man as Director |  |
Registry | Jan 23, 2012 | Appointment of a man as Director 6456... |  |
Registry | Dec 20, 2011 | Annual return |  |
Registry | Dec 15, 2011 | Company name change |  |
Registry | Dec 15, 2011 | Appointment of a man as Managing Director and Director |  |
Registry | Dec 15, 2011 | Change of registered office address |  |
Registry | Dec 15, 2011 | Appointment of a man as Director |  |
Registry | Dec 15, 2011 | Change of name certificate |  |
Registry | Jan 6, 2011 | Annual return |  |
Financials | Jan 6, 2011 | Annual accounts |  |
Financials | Feb 23, 2010 | Annual accounts 6456... |  |
Registry | Dec 30, 2009 | Annual return |  |
Registry | Dec 30, 2009 | Change of particulars for director |  |
Registry | Mar 27, 2009 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Mar 27, 2009 | Resignation of a secretary |  |
Financials | Mar 27, 2009 | Annual accounts |  |
Registry | Jan 5, 2009 | Annual return |  |
Registry | Jan 30, 2008 | Appointment of a secretary |  |
Registry | Jan 30, 2008 | Resignation of a secretary |  |
Registry | Jan 13, 2008 | Resignation of one Builder and one Secretary (a man) |  |
Registry | Jan 13, 2008 | Appointment of a man as Secretary and Accountant |  |
Registry | Jan 4, 2008 | Resignation of a secretary |  |
Registry | Jan 4, 2008 | Appointment of a secretary |  |
Registry | Jan 4, 2008 | Resignation of a director |  |
Registry | Jan 4, 2008 | Appointment of a director |  |
Registry | Dec 18, 2007 | Four appointments: 2 men and 2 companies |  |