Advanced company searchLink opens in new window

NWRS LIMITED

Company number 04972451

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 CH01 Director's details changed for Mrs Christine Susan Avis on 28 August 2014
28 Aug 2014 AA Accounts made up to 30 November 2013
20 May 2014 TM01 Termination of appointment of Peter Maurice Unsworth as a director on 28 February 2014
19 May 2014 CH01 Director's details changed for Peter Maurice Unsworth on 27 February 2014
19 May 2014 TM01 Termination of appointment of Johanna Elizabeth Wain as a director on 28 February 2014
19 May 2014 TM02 Termination of appointment of Johanna Elizabeth Wain as a secretary on 28 February 2014
15 May 2014 CH01 Director's details changed for Miss Johanna Elizabeth Wain on 15 May 2014
15 May 2014 CH03 Secretary's details changed for Miss Johanna Elizabeth Wain on 15 May 2014
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AA Accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mrs Christine Susan Avis on 31 March 2012
02 Aug 2012 AA Accounts made up to 30 November 2011
28 Mar 2012 AD01 Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
26 Jul 2011 AA Accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mrs Christine Susan Avis on 15 November 2010
19 Apr 2010 AA Accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders