Advanced company searchLink opens in new window

NW10 BUILDERS LIMITED

Company number 07393484

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2014 AD01 Registered office address changed from 7a Coronation Road Park Royal London NW10 7PQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 22 August 2014
21 Aug 2014 600 Appointment of a voluntary liquidator
21 Aug 2014 4.70 Declaration of solvency
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-14
18 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Mr Mitesh Shashikant Vekaria as a director
11 Oct 2010 AP01 Appointment of Chandni Kalpesh Vora as a director
11 Oct 2010 AD01 Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 11 October 2010
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 10
30 Sep 2010 TM01 Termination of appointment of Ela Shah as a director
30 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted