Advanced company searchLink opens in new window

ELECTRIC CIGARETTE NW LIMITED

Company number 08481275

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)
14 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
11 Nov 2016 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 November 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
09 Nov 2016 4.20 Statement of affairs with form 4.19
28 Apr 2016 AA Total exemption small company accounts made up to 29 April 2015
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Apr 2016 AP01 Appointment of Mr Oliver Sherwood as a director on 19 March 2015
28 Apr 2016 TM01 Termination of appointment of Gary Andrew Harris as a director on 19 March 2015
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
01 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
12 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 TM01 Termination of appointment of Sophie Leader as a director
31 Mar 2014 AP01 Appointment of Mr Gary Andrew Harris as a director
16 Apr 2013 CERTNM Company name changed accessories 4 you LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
16 Apr 2013 CONNOT Change of name notice
09 Apr 2013 NEWINC Incorporation