Advanced company searchLink opens in new window

NORTH WEST FINISHES LTD

Company number 07295489

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 September 2019
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
27 Sep 2016 1.4 Notice of completion of voluntary arrangement
23 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Sep 2016 AD01 Registered office address changed from Unit 2 the Old Sawmill Shaw Bridge Street Clitheroe Lancs BB7 1LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 22 September 2016
15 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05
05 Jan 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
28 Apr 2015 MR04 Satisfaction of charge 1 in full
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Oct 2014 MR04 Satisfaction of charge 072954890002 in full
11 Sep 2014 TM01 Termination of appointment of John Joseph Mcgarvey as a director on 10 September 2014
14 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
08 Apr 2014 MR01 Registration of charge 072954890002
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Aug 2013 AD01 Registered office address changed from Fern Court Business Centre Castlegate Moor Lane Clitheroe Lancashire BB7 1AZ United Kingdom on 12 August 2013
12 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 CH01 Director's details changed for Mr Brian Stephen Shipston on 25 June 2013