- Company Overview for NWL BAGSHOT LIMITED (08087198)
- Filing history for NWL BAGSHOT LIMITED (08087198)
- People for NWL BAGSHOT LIMITED (08087198)
- Insolvency for NWL BAGSHOT LIMITED (08087198)
- More for NWL BAGSHOT LIMITED (08087198)
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
|
|
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
|
|
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
|
|
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
|
|
01 Apr 2015 | TM01 | Termination of appointment of Roger Anthony Pedder as a director on 23 March 2015 |