Advanced company searchLink opens in new window

NORTH WALSHAM PROPERTY SOLUTIONS LIMITED

Company number 07896987

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
21 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30
05 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 30
19 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 30
27 Sep 2012 AD01 Registered office address changed from 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom on 27 September 2012
25 Jan 2012 AP01 Appointment of Anthony David Lake as a director
25 Jan 2012 AP01 Appointment of Alan Cyril Rose as a director
25 Jan 2012 AP01 Appointment of Christopher Raymond Wells as a director
10 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)