- Company Overview for NGIA (NORTH WEST) LIMITED (07821671)
- Filing history for NGIA (NORTH WEST) LIMITED (07821671)
- People for NGIA (NORTH WEST) LIMITED (07821671)
- Charges for NGIA (NORTH WEST) LIMITED (07821671)
- Insolvency for NGIA (NORTH WEST) LIMITED (07821671)
- More for NGIA (NORTH WEST) LIMITED (07821671)
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) |
---|---|---|---|
18 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2023 | |
14 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2021 | |
26 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
12 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
24 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2018 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
09 May 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd to Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 8 September 2017 | |
05 Sep 2017 | LIQ02 | Statement of affairs | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of David Robert Longworth as a director on 6 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
12 Nov 2014 | SH08 | Change of share class name or designation |