- Company Overview for NW WHOLESALE LIMITED (06500223)
- Filing history for NW WHOLESALE LIMITED (06500223)
- People for NW WHOLESALE LIMITED (06500223)
- Insolvency for NW WHOLESALE LIMITED (06500223)
- More for NW WHOLESALE LIMITED (06500223)
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) |
---|---|---|---|
11 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2011 | |
11 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 23 December 2009 | |
09 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2009 | 363a | Return made up to 11/02/09; full list of members | |
08 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2009 | 288a | Director appointed paul james gourlay | |
08 Oct 2008 | 288b | Appointment Terminated Director nicholas warner | |
02 Jun 2008 | 288b | Appointment Terminated Secretary andrew smith | |
11 Feb 2008 | NEWINC | Incorporation |