- Company Overview for NPW MIDCO LIMITED (07775329)
- Filing history for NPW MIDCO LIMITED (07775329)
- People for NPW MIDCO LIMITED (07775329)
- Charges for NPW MIDCO LIMITED (07775329)
- Insolvency for NPW MIDCO LIMITED (07775329)
- More for NPW MIDCO LIMITED (07775329)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2019 | AD01 | Registered office address changed from 3 Warple Way London W3 0RX to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 13 May 2019 | |
11 May 2019 | LIQ02 | Statement of affairs | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
11 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | AC92 | Restoration by order of the court | |
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | TM01 | Termination of appointment of Simon John Case as a director on 5 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Simon John Case as a secretary on 5 June 2015 | |
19 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
04 Feb 2014 | AP03 | Appointment of Mr Simon John Case as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Timothy Wright as a secretary | |
04 Feb 2014 | AP01 | Appointment of Mr Simon John Case as a director | |
12 Nov 2013 | AP03 | Appointment of Mr Timothy James Wright as a secretary | |
11 Nov 2013 | TM01 | Termination of appointment of Mark Champman as a director | |
11 Nov 2013 | TM02 | Termination of appointment of Mark Chapman as a secretary | |
07 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
16 Oct 2013 | TM01 | Termination of appointment of Andrew Leek as a director | |
16 Oct 2013 | TM01 | Termination of appointment of John Hartz as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|