Advanced company searchLink opens in new window

NOTTINGHAM WEDDINGS LIMITED

Company number 07367292

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
29 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
18 Dec 2013 CH01 Director's details changed for Mr Ashley Quinton Goodchild on 17 August 2013
18 Dec 2013 AD01 Registered office address changed from 45 Badgerdale Way Littleover Derby DE23 3ZA United Kingdom on 18 December 2013
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Ashley Quinton Goodchild on 4 November 2012
11 May 2012 TM01 Termination of appointment of Rhys Adams as a director
11 May 2012 TM01 Termination of appointment of Samantha Wills as a director
11 May 2012 AP01 Appointment of Ashley Quinton Goodchild as a director
11 May 2012 AD01 Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 11 May 2012
03 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Miss Samantha Willis on 7 September 2011
07 Feb 2011 AD01 Registered office address changed from Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom on 7 February 2011
10 Sep 2010 CH01 Director's details changed for Miss Sam Willis on 10 September 2010
07 Sep 2010 NEWINC Incorporation