- Company Overview for NWCA NOMINEES LTD (09420821)
- Filing history for NWCA NOMINEES LTD (09420821)
- People for NWCA NOMINEES LTD (09420821)
- More for NWCA NOMINEES LTD (09420821)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2018 | AA01 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 26 February 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 26 February 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Michael Lawrence Heller on 25 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 26 Green View Salford M7 4GH England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 9 November 2016 | |
03 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|