P. & W. NASH (ENGINEERING SERVICES) LIMITED

1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent
StatusLIQUIDATION
Company No.02544800
CategoryPrivate Limited Company
Incorporated01 Oct 1990
Age33 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 10 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jeanette Nash

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Beaney

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Cobb

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Beaney

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Nash

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Nash

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; no change of members

Documents

View document PDF

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

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

Legacy

Date: 25 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/93; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/10/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

ANDROSS REECE & CO LTD.

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

IP PLUS ASSOCIATES LTD

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

RENEW NOMINEES LIMITED

3175 CENTURY WAY,LEEDS,LS15 8ZB

Number:02347041
Status:ACTIVE
Category:Private Limited Company

SKETCHYSIM LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11524522
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