Advanced company searchLink opens in new window

NORTH WEST COLLEGE LONDON

Company number 06221160

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)
16 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
16 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
05 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2011 4.20 Statement of affairs with form 4.19
11 Nov 2011 600 Appointment of a voluntary liquidator
11 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
07 Oct 2011 AD01 Registered office address changed from Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2011
04 Oct 2011 TM01 Termination of appointment of Mahendra Raj Kandel as a director on 23 September 2011
04 Oct 2011 AP01 Appointment of Mr Laya Prasad Prasai as a director on 23 September 2011
04 Oct 2011 TM02 Termination of appointment of Sunita Kandel as a secretary on 23 September 2011
04 Oct 2011 TM02 Termination of appointment of Pipla Devi Dewan as a secretary on 21 April 2011
28 Apr 2011 AR01 Annual return made up to 20 April 2011 no member list
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Jul 2010 AR01 Annual return made up to 20 April 2010 no member list
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2009 363a Annual return made up to 20/04/09
21 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Sep 2008 363a Annual return made up to 20/04/08
28 Aug 2008 288b Appointment Terminated Secretary mahendra kandel
28 Aug 2008 288a Secretary appointed ms sunita kandel