P. & W. NASH (ENGINEERING SERVICES) LIMITED
Status | LIQUIDATION |
Company No. | 02544800 |
Category | Private Limited Company |
Incorporated | 01 Oct 1990 |
Age | 33 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
P. & W. NASH (ENGINEERING SERVICES) LIMITED is an liquidation private limited company with number 02544800. It was incorporated 33 years, 7 months, 23 days ago, on 01 October 1990. The company address is 1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2024
Action Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-19
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Jan 2023
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 08 Sep 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 10 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Legacy
Date: 09 Apr 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Part Admin Removed Extra-statutory information on the AM03 was removed from the public register on 10/05/2022
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-24
New address: 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF
Old address: Vicarage Lane, Hoo Nr Rochester Kent ME3 9LB
Documents
Liquidation in administration appointment of administrator
Date: 21 Feb 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Beaney
Termination date: 2020-10-26
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mrs Susan Patricia Woodley
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Briggs
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-09
Officer name: Stuart Charles Cobb
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Peter John Nash
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jeanette Nash
Documents
Termination secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Beaney
Documents
Appoint person director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Charles Cobb
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Appoint person secretary company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Beaney
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Nash
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Nash
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William David Nash
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Peter John Nash
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Beaney
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Resolution
Date: 17 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: vicarage lane hoo nr rochester kent ME3 9LB
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; no change of members
Documents
Accounts with accounts type small
Date: 16 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/93; no change of members
Documents
Legacy
Date: 27 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/92; no change of members
Documents
Accounts with accounts type full
Date: 14 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 01/10/91; full list of members
Documents
Legacy
Date: 11 Jun 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 04 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 04/10/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 04 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
1E MENTMORE TERRACE,LONDON,E8 3DQ
Number: | 11122109 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS HOME IMPROVEMENT SERVICES LIMITED
ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN
Number: | 10120017 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WAR COPPICE ROAD,CATERHAM,CR3 6EQ
Number: | 08787055 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL AMBROSE ASSOCIATES LIMITED
C/O BBK ACCOUNTANTS LIMITED,EAST HAM,E6 3RX
Number: | 06373509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3175 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 02347041 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY
Number: | 11524522 |
Status: | ACTIVE |
Category: | Private Limited Company |