NATIONWIDE CONTRACT SERVICES LIMITED

15 Dunststeads Farm Trueloves Lane, Ingatestone, CM4 0NJ, England
StatusDISSOLVED
Company No.08891059
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 months, 3 days

SUMMARY

NATIONWIDE CONTRACT SERVICES LIMITED is an dissolved private limited company with number 08891059. It was incorporated 10 years, 4 months, 24 days ago, on 12 February 2014 and it was dissolved 7 months, 3 days ago, on 05 December 2023. The company address is 15 Dunststeads Farm Trueloves Lane, Ingatestone, CM4 0NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-11

Old address: 39a Collier Row Lane Romford RM5 3BD England

New address: 15 Dunststeads Farm Trueloves Lane Ingatestone CM4 0NJ

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Morris

Termination date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Evans

Notification date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: Unit 10a Clovelly Works Chelmsford Road Wickford SS11 8SY England

New address: 39a Collier Row Lane Romford RM5 3BD

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Morris

Cessation date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Evans

Appointment date: 2019-06-01

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Morris

Notification date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon David Evans

Cessation date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Evans

Termination date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: Hainault House Billet Road Romford Essex RM6 5SX England

New address: Unit 10a Clovelly Works Chelmsford Road Wickford SS11 8SY

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Morris

Appointment date: 2018-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Mark Powell

Cessation date: 2017-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathon David Evans

Notification date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: Unit 12 Cliffside Industrial Est Askew Farm Lane Grays RM17 5XR England

New address: Hainault House Billet Road Romford Essex RM6 5SX

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Mark Powell

Termination date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-24

Old address: 29 Waterloo Road Wolverhampton WV1 4DJ

New address: Unit 12 Cliffside Industrial Est Askew Farm Lane Grays RM17 5XR

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Evans

Appointment date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNARD MOON LIMITED

NO 17 MOOR PARK AVENUE,LANCASHIRE,PR1 6AS

Number:05471588
Status:ACTIVE
Category:Private Limited Company

CREATIVE INTERIORS (1985) LIMITED

89 GARAMONDE DRIVE,MILTON KEYNES,MK8 8DD

Number:01884633
Status:LIQUIDATION
Category:Private Limited Company

D W K & BATHROOMS LTD

PEAK MANAGEMENT ASSOCIATES COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:07824712
Status:ACTIVE
Category:Private Limited Company

E-MINERALS LTD.

COLNE OSTEOPATHY,COLNE,BB8 0BT

Number:10184473
Status:ACTIVE
Category:Private Limited Company

MERCIPIO LIMITED

VICTORIA HALL,CRANLEIGH,GU6 8SW

Number:09232661
Status:ACTIVE
Category:Private Limited Company
Number:00098206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source