Advanced company searchLink opens in new window

NWIX LIMITED

Company number 05225710

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)
14 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2013 2.24B Administrator's progress report to 9 October 2013
14 Oct 2013 2.35B Notice of move from Administration to Dissolution on 9 October 2013
29 May 2013 2.24B Administrator's progress report to 30 April 2013
23 Jan 2013 F2.18 Notice of deemed approval of proposals
27 Dec 2012 2.17B Statement of administrator's proposal
08 Nov 2012 AD01 Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 8 November 2012
06 Nov 2012 2.12B Appointment of an administrator
26 Sep 2012 AR01 Annual return made up to 8 September 2012 no member list
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2011 AR01 Annual return made up to 8 September 2011 no member list
19 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Sep 2010 AR01 Annual return made up to 8 September 2010 no member list
22 Sep 2010 CH04 Secretary's details changed for Stripes Nominees Limited on 8 September 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2009 AD01 Registered office address changed from C/O Stripes Solicitors Grange House John Dalton Street Manchester Greater Manchester M2 6FW on 15 December 2009
01 Dec 2009 AR01 Annual return made up to 8 September 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 AA Accounts made up to 31 March 2008
23 Dec 2008 363a Annual return made up to 08/09/08
10 Jan 2008 AA Accounts made up to 31 March 2007
21 Nov 2007 363a Annual return made up to 08/09/07
27 Jul 2007 287 Registered office changed on 27/07/07 from: berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG