Advanced company searchLink opens in new window

NORTH WEST BUSINESS ADVISORS LIMITED

Company number 05592885

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
25 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 30 September 2017
21 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
29 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Apr 2016 AD01 Registered office address changed from 8 Gleneagles Close Wirral Merseyside CH61 5YF to 53B Liverpool Road Liverpool Road Neston CH64 3rd on 30 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from 7700 Daresbury Park Daresbury Cheshire WA4 4BS to 8 Gleneagles Close Wirral Merseyside CH61 5YF on 4 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
06 Dec 2013 TM01 Termination of appointment of Andrew Weaver as a director
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 CH01 Director's details changed for Jeremy Scriven on 1 April 2010
03 Dec 2010 CH01 Director's details changed for Mr Andrew Weaver on 1 April 2010