- Company Overview for NWRS LIMITED (04972451)
- Filing history for NWRS LIMITED (04972451)
- People for NWRS LIMITED (04972451)
- More for NWRS LIMITED (04972451)
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
|
|
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 |