NATIONWIDE CREDIT CORPORATION LIMITED: Filings
Overview
| Company Name | NATIONWIDE CREDIT CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01845692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NATIONWIDE CREDIT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 18, 2021 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed from Building 2 Marlins Meadow Watford WD18 8YA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA | 2 pages | AD02 | ||||||||||
Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Key Leasing Limited as a person with significant control on Nov 11, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Ge Money Two as a person with significant control on Nov 11, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 19, 2019 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Ge Money Two as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Tilly Lang as a secretary on Jul 02, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Tilly Lang as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0