Advanced company searchLink opens in new window

NWL BAGSHOT LIMITED

Company number 08087198

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 January 2022
24 Aug 2021 AD01 Registered office address changed from Cardinal House St. Nicholas Street Ipswich IP1 1TT England to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 24 August 2021
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 10 January 2021
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 10 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 January 2019
08 Feb 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 LIQ01 Declaration of solvency
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-11
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Jun 2017 AD01 Registered office address changed from The Nursery Cumberland Street Woodbridge Suffolk IP12 4AF to Cardinal House St. Nicholas Street Ipswich IP1 1TT on 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
24 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
07 Jun 2016 AUD Auditor's resignation
12 Jan 2016 TM01 Termination of appointment of Charles Roger Macpherson Notcutt as a director on 1 July 2015
12 Jan 2016 TM01 Termination of appointment of Mark Justin Sargeantson as a director on 11 January 2016
21 Dec 2015 TM02 Termination of appointment of Ian William Furniss as a secretary on 17 November 2015
21 Dec 2015 TM01 Termination of appointment of Ian William Furniss as a director on 17 November 2015
21 Dec 2015 AP01 Appointment of Mr Bryan John Laxton as a director on 17 August 2015
06 Nov 2015 AA Full accounts made up to 28 February 2015
03 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
01 Apr 2015 TM01 Termination of appointment of Roger Anthony Pedder as a director on 23 March 2015