NATIONWIDE ASBESTOS CONTRACTORS LIMITED

C/O Parkin S Booth & Co Yorkshire House C/O Parkin S Booth & Co Yorkshire House, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.02033621
CategoryPrivate Limited Company
Incorporated03 Jul 1986
Age37 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 10 months, 24 days

SUMMARY

NATIONWIDE ASBESTOS CONTRACTORS LIMITED is an dissolved private limited company with number 02033621. It was incorporated 37 years, 11 months, 14 days ago, on 03 July 1986 and it was dissolved 5 years, 10 months, 24 days ago, on 24 July 2018. The company address is C/O Parkin S Booth & Co Yorkshire House C/O Parkin S Booth & Co Yorkshire House, Liverpool, L3 9AG, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2017-02-21

Old address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Hutchinson

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Hutchinson

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: 7th Floor 43 Castle Street Liverpool L2 9TL

New address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Hutchinson

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hutchinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/08

Documents

View document PDF

Resolution

Date: 10 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 14/02/95 from: federation house, 4TH floor hope street liverpool L1 9BW

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/12/91; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/12/91

Documents

View document PDF

Legacy

Date: 17 Jun 1991

Category: Annual-return

Type: 363

Description: Return made up to 18/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 1991

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1990

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 04 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/12/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanalan LIMITED\certificate issued on 02/06/88

Documents

View document PDF

Legacy

Date: 25 Apr 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/12/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Legacy

Date: 01 Jul 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CCR CATERING LTD

38 SOUTHWICK STREET,LONDON,W2 1JQ

Number:11011364
Status:ACTIVE
Category:Private Limited Company

COMPASSION CARE TRAINING LTD

14 AUSTERBERRY WAY,GOPSPORT,PO13 0BY

Number:11030864
Status:ACTIVE
Category:Private Limited Company

FIT TO FLY FOR BUSINESS LTD

6 STANBOROUGH AVENUE,BOREHAMWOOD,WD6 5LP

Number:11594044
Status:ACTIVE
Category:Private Limited Company

IMPERIAL INVESTMENTS AND MANAGEMENT LIMITED

51-53 STEYNE ROAD,LONDON,W3 9NU

Number:09669946
Status:ACTIVE
Category:Private Limited Company

MANHA ENTERPRISES LTD

45 OLD DUMBARTON ROAD,GLASGOW,G3 8RF

Number:SC530791
Status:ACTIVE
Category:Private Limited Company

T & H MANAGEMENT LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:08139681
Status:LIQUIDATION
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