Advanced company searchLink opens in new window

NW MARKETING LIMITED

Company number 05593560

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
14 Jul 2014 AD01 Registered office address changed from 10 Home Farm Close Dearham Maryport Cumbria CA15 7JB England to Compton House Scotland Road Penrith Cumbria CA11 7NR on 14 July 2014
14 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Mar 2014 AD01 Registered office address changed from the Greyhound Inn Bothel Wigton Cumbria CA7 2HS England on 26 March 2014
24 Mar 2014 AD01 Registered office address changed from C/O Simon Proud 10 Home Farm Close Dearham Maryport Cumbria CA15 7JB on 24 March 2014
04 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
04 Dec 2013 CH01 Director's details changed for Mr Simon Proud on 1 July 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Jul 2013 AD01 Registered office address changed from Unit 1a Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom on 26 July 2013
25 Jul 2013 TM01 Termination of appointment of William Cunliffe as a director
23 Jul 2013 TM02 Termination of appointment of Patricia Elliot as a secretary
04 Dec 2012 DS02 Withdraw the company strike off application
27 Nov 2012 AD01 Registered office address changed from Fellview Ashgate Lane Wetheral Carlisle Cumbria CA4 8HN on 27 November 2012
27 Nov 2012 AP01 Appointment of Mr William Cunliffe as a director
27 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010