Advanced company searchLink opens in new window

NORTH WEST PRINT LIMITED

Company number 01637792

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
05 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashire M17 1SN to Grosvenor House 45 the Downs Altrincham WA14 2QG on 14 February 2019
20 Jul 2018 PSC01 Notification of Nigel Christopher Reeves as a person with significant control on 4 April 2018
11 May 2018 TM02 Termination of appointment of Melanie Jane Reeves as a secretary on 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 19 January 2018 with updates
04 Apr 2018 CS01 Confirmation statement made on 19 January 2017 with updates
04 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
04 Apr 2018 RT01 Administrative restoration application
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
09 Feb 2016 CH01 Director's details changed for Mr Nigel Christopher Reeves on 1 April 2015
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8