NURDIN & PEACOCK CASH AND CARRY LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire
StatusDISSOLVED
Company No.01953753
CategoryPrivate Limited Company
Incorporated01 Nov 1985
Age38 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 17 days

SUMMARY

NURDIN & PEACOCK CASH AND CARRY LIMITED is an dissolved private limited company with number 01953753. It was incorporated 38 years, 6 months, 17 days ago, on 01 November 1985 and it was dissolved 12 years, 17 days ago, on 01 May 2012. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wilson

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Taylor

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Prentis

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Taylor

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jonathan prentis / 28/04/2008 / Occupation was: company secretary, now: finance director

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2003

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2002

Action Date: 29 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-29

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2001

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1999

Action Date: 27 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-27

Documents

View document PDF

Legacy

Date: 20 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/99; change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 28 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-28

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/97; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 07/01/97 from: bushey road raynes park london SW20 0JJ

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1996

Action Date: 29 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-29

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 30 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-30

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

FLEXICARE HOMESERVICES STROUD LTD

11 WHEATSTONE COURT DAVY WAY,GLOUCESTER,GL2 2AQ

Number:10917122
Status:ACTIVE
Category:Private Limited Company

MARTELLO EDUCATION SERVICES LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09955941
Status:ACTIVE
Category:Private Limited Company

ONE SANDWICH SHORT OF A PICNIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11533136
Status:ACTIVE
Category:Private Limited Company

ROSS ONSITE SERVICES LTD

31 DEMPSEY ROAD,BELLSHILL,ML4 2UF

Number:SC554672
Status:ACTIVE
Category:Private Limited Company

SHAA VENTURES LTD

37 ESTCOURT ROAD,SALISBURY,SP1 3AS

Number:11320134
Status:ACTIVE
Category:Private Limited Company

THEYACHTMARKET.COM LIMITED

14 THE AVENUE,SOUTHAMPTON,SO17 1XF

Number:04666162
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