Advanced company searchLink opens in new window

NORTH WAY PROPERTY DEVELOPMENTS LIMITED

Company number 06402728

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
15 Nov 2011 CH03 Secretary's details changed for Paul Johannes Lange on 3 November 2010
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Nov 2010 TM01 Termination of appointment of Paul Lange as a director
02 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Paul Johannes Lange on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Malcolm John Russell on 1 October 2009
30 Nov 2009 CH03 Secretary's details changed for Paul Johannes Lange on 1 October 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Nov 2008 363a Return made up to 18/10/08; full list of members
30 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2008 288b Director resigned
08 Jan 2008 288c Director's particulars changed
18 Oct 2007 NEWINC Incorporation