Advanced company searchLink opens in new window

NORTHWEST PROPERTYS LTD

Company number 06473030

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)
04 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 CH01 Director's details changed
02 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
26 Jul 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AD01 Registered office address changed from Coal Clough House Coal Clough Lane Burnley Lancashire BB11 4NJ on 17 August 2010
26 May 2010 TM01 Termination of appointment of Gordon Tickle as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public record as it was factually inaccurate.
24 May 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
24 Feb 2010 TM01 Termination of appointment of Gordon Tickle as a director
02 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
17 Sep 2009 288c Director and secretary's change of particulars / peter brobyn / 01/09/2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from magnum house 33 lord street leigh lancashire WN7 1BY
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
01 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 04/02/09; full list of members
19 Feb 2009 288c Director's change of particulars / gordon tickle / 14/02/2009
19 Feb 2009 288c Director and secretary's change of particulars / peter brobyn / 14/02/2009
10 Feb 2009 287 Registered office changed on 10/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY
23 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
22 Jan 2009 288b Appointment terminated secretary john bullogh
02 Dec 2008 288a Secretary appointed john samuel bullogh
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5