Advanced company searchLink opens in new window

CONVENIENCE STORES (NW) LTD

Company number 08441219

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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AD01 Registered office address changed from 1 Eastdale Road Liverpool Merseyside L15 4HN to 121 Lark Lane Liverpool Merseyside L17 8UR on 9 November 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
20 Feb 2015 AP01 Appointment of Mr Nirmal Singh as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Kirandeep Deep Kaur as a director on 20 February 2015
08 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
22 May 2013 CH01 Director's details changed for Ms Kiran Deep Kaur on 12 March 2013
12 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted