Advanced company searchLink opens in new window

NORTH WESTERN LEAD COMPANY (HYDE) LIMITED

Company number 01108808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-14
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
  • GBP 238,085
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
  • GBP 238,085
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