Advanced company searchLink opens in new window

NORTHWEST UK IMPORT EXPORT LIMITED

Company number 08909735

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)
09 Apr 2019 BONA Bona Vacantia disclaimer
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2017 RP05 Registered office address changed to PO Box 4385, 08909735: Companies House Default Address, Cardiff, CF14 8LH on 22 September 2017
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 AP01 Appointment of Mr Andre Lee Carter as a director on 8 October 2016
15 Dec 2016 AD01 Registered office address changed from 30-32 First Floor Knowsley Street Manchester M8 8HQ England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Sam Edward Jones as a director on 10 November 2016
26 Jul 2016 AP01 Appointment of Mr Neil Anthony Jones as a director on 1 June 2016
25 Jul 2016 AP03 Appointment of Mr Neil Anthony Jones as a secretary on 1 June 2016
21 Jun 2016 AD01 Registered office address changed from Unit 1 Lawrence House Cheetwood Road Manchester Greater Manchester M8 8AT United Kingdom to 30-32 First Floor Knowsley Street Manchester M8 8HQ on 21 June 2016
05 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
05 Apr 2016 AD01 Registered office address changed from Unit 2 1 Bradstone Road Manchester M8 8WA to Unit 1 Lawrence House Cheetwood Road Manchester Greater Manchester M8 8AT on 5 April 2016
18 Mar 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Jan 2016 CERTNM Company name changed a salon & spa LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jul 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000
08 Jul 2015 AP01 Appointment of Mr Sam Edward Jones as a director on 1 April 2015
08 Jul 2015 TM01 Termination of appointment of Scott Robert Greenwood as a director on 1 May 2015
08 Jul 2015 TM02 Termination of appointment of Scott Robert Greenwood as a secretary on 1 April 2015
02 Jun 2015 TM02 Termination of appointment of Scott Robert Greenwood as a secretary on 1 April 2015
02 Jun 2015 TM01 Termination of appointment of Scott Robert Greenwood as a director on 1 May 2015
02 Dec 2014 TM01 Termination of appointment of Andrew Thomas as a director on 10 November 2014
11 Nov 2014 AP03 Appointment of Mr Scott Robert Greenwood as a secretary on 3 November 2014
11 Nov 2014 TM02 Termination of appointment of Andrew Thomas as a secretary on 1 November 2014