Advanced company searchLink opens in new window

NGIA (NORTH WEST) LIMITED

Company number 07821671

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
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
  • GBP 100
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
  • GBP 100
12 Nov 2014 SH08 Change of share class name or designation