Advanced company searchLink opens in new window

NORRIS NORTH WEST CONSTRUCTION LIMITED

Company number 06274180

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 L64.07 Completion of winding up
07 Jun 2011 COCOMP Order of court to wind up
26 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 10
25 Oct 2010 CH01 Director's details changed for Mark Norris on 8 June 2010
16 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
14 May 2010 CONNOT Change of name notice
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 10
08 Sep 2009 363a Return made up to 08/06/09; full list of members
09 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Nov 2008 363a Return made up to 08/06/08; full list of members
22 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2007 288b Secretary resigned
08 Jun 2007 NEWINC Incorporation