Advanced company searchLink opens in new window

NWIQ LIMITED

Company number 06476670

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)
20 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 August 2011
06 Sep 2010 AD01 Registered office address changed from Unit 4 Fairfield Business Park Longsight Road Clayton-Le-Dale, Blackburn Lancashire BB2 7JA on 6 September 2010
17 Aug 2010 4.20 Statement of affairs with form 4.19
17 Aug 2010 600 Appointment of a voluntary liquidator
17 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-10
30 Jul 2010 CERTNM Company name changed iq energy services LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
30 Jul 2010 CONNOT Change of name notice
11 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 CH01 Director's details changed for Mark Patterson on 11 March 2010
11 Mar 2010 CH01 Director's details changed for Norman John Walsh on 11 March 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
19 Oct 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
05 Feb 2009 363a Return made up to 17/01/09; full list of members
04 Feb 2009 88(2) Ad 17/01/08 gbp si 1@1=1 gbp ic 1/2
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Feb 2008 395 Particulars of mortgage/charge
17 Jan 2008 NEWINC Incorporation