Advanced company searchLink opens in new window

NWB 2010 LIMITED

Company number 05415181

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2011 DS01 Application to strike the company off the register
09 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
21 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Peter Bannister on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 May 2009 363a Return made up to 06/04/09; full list of members
18 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 363a Return made up to 06/04/08; full list of members
07 May 2008 288c Secretary's Change of Particulars / julie bannister / 01/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: combeshead farm; Street was: 10 cambridge road, now: combeshead cross; Area was: , now: chudleigh; Post Town was: torquay, now: newton abbot; Post Code was: TQ1 4QN, now: TQ13 0NQ; Country was: , now: united kingdom; Occupation was
07 May 2008 288c Director's Change of Particulars / peter bannister / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: combeshead farm; Street was: 10 cambridge road, now: combeshead cross; Area was: , now: chudleigh; Post Town was: torquay, now: newton abbot; Post Code was: TQ1 4QN, now: TQ13 0NQ; Country was: , now: united kingdom
15 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 May 2007 363a Return made up to 06/04/07; full list of members
29 Jan 2007 225 Accounting reference date shortened from 30/04/06 to 31/03/06
07 Nov 2006 AA Accounts made up to 30 April 2006
31 Aug 2006 287 Registered office changed on 31/08/06 from: 10 cambridge road torquay devon TQ1 4QN
23 Jun 2006 288a New secretary appointed
22 Jun 2006 287 Registered office changed on 22/06/06 from: 19 walnut road torquay devon TQ2 6HP
22 Jun 2006 288b Director resigned
22 Jun 2006 288b Secretary resigned
22 Jun 2006 288a New director appointed
10 May 2006 363a Return made up to 06/04/06; full list of members
10 May 2005 288a New director appointed
09 May 2005 288a New secretary appointed