- Company Overview for NORTHWEST INSULATIONS LTD (06682542)
- Filing history for NORTHWEST INSULATIONS LTD (06682542)
- People for NORTHWEST INSULATIONS LTD (06682542)
- More for NORTHWEST INSULATIONS LTD (06682542)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
24 Aug 2022 | AA01 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 | |
19 Apr 2022 | PSC07 | Cessation of David John Stansfield as a person with significant control on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of David John Stansfield as a director on 19 April 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
24 Aug 2021 | AA | Unaudited abridged accounts made up to 29 August 2020 | |
25 May 2021 | AA01 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 | |
19 Nov 2020 | AA | Unaudited abridged accounts made up to 30 August 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
24 Aug 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
29 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
04 Oct 2017 | PSC01 | Notification of David John Stansfield as a person with significant control on 4 October 2017 | |
04 Oct 2017 | PSC01 | Notification of Simon Stephen Chaisty as a person with significant control on 4 October 2017 | |
04 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2017 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates |