- Company Overview for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
- Filing history for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
- People for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
- Charges for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
- Insolvency for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
- More for NORTH WESTERN LEAD COMPANY (HYDE) LIMITED (01108808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Oct 2017 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 142/148 Main Road Sidcup Kent DA14 6NZ on 7 October 2017 | |
03 Oct 2017 | LIQ01 | Declaration of solvency | |
03 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
18 Jul 2017 | PSC02 | Notification of Nwl Holdings Limited as a person with significant control on 6 April 2016 | |
09 Jul 2017 | TM01 | Termination of appointment of Darina Rubinina as a director on 29 June 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Jan 2017 | TM01 | Termination of appointment of Karen Louise Sumner as a director on 16 January 2017 | |
07 Dec 2016 | TM01 | Termination of appointment of Stephen David Porter as a director on 16 November 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | TM02 | Termination of appointment of Stephen David Porter as a secretary on 10 May 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 5 August 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | TM01 | Termination of appointment of a director | |
07 Oct 2015 | TM01 | Termination of appointment of a director | |
07 Oct 2015 | TM01 | Termination of appointment of a director | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | AP01 | Appointment of Mrs Darina Rubinina as a director on 1 July 2015 |