- Company Overview for NMW CONTRACTS LIMITED (06032925)
- Filing history for NMW CONTRACTS LIMITED (06032925)
- People for NMW CONTRACTS LIMITED (06032925)
- Insolvency for NMW CONTRACTS LIMITED (06032925)
- More for NMW CONTRACTS LIMITED (06032925)
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) |
---|---|---|---|
22 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2015 | |
05 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2014 | AD01 | Registered office address changed from Windsor House Unit D Park Road Southbourne West Sussex PO10 8NY on 3 June 2014 | |
29 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2014 | 600 | Appointment of a voluntary liquidator | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | TM01 | Termination of appointment of William Windsor as a director | |
04 Mar 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Richard Charles Windsor on 19 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr William Thomas Gregory Windsor on 19 December 2009 | |
07 Apr 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
11 Mar 2009 | 363a | Return made up to 19/12/08; full list of members | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from unit d park road southbourne west sussex PO10 8NY | |
10 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Feb 2008 | 363a | Return made up to 19/12/07; full list of members |