- Company Overview for NORTH WEST GROUP SERVICES LTD (09755978)
- Filing history for NORTH WEST GROUP SERVICES LTD (09755978)
- People for NORTH WEST GROUP SERVICES LTD (09755978)
- More for NORTH WEST GROUP SERVICES LTD (09755978)
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) |
---|---|---|---|
31 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | PSC01 | Notification of Colin Hester as a person with significant control on 24 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | TM01 | Termination of appointment of Stephen Andrew Wray as a director on 22 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP United Kingdom to Bank Field Works Ordnance Street Blackburn BB1 3AE on 3 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Colin Hester as a director on 22 December 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Bank Field Works Ordnance Street Blackburn Lancashire BB1 3AE United Kingdom to Unit 2 Fort Street Industrial Estate Fort Street Blackburn BB1 5DP on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Colin John Hester as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Stephen Andrew Wray as a director on 29 September 2017 | |
29 Sep 2017 | PSC07 | Cessation of Colin John Hester as a person with significant control on 29 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of Terence Hurst as a director on 22 August 2016 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Terence Hurst on 1 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Terry Hurst on 1 September 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Colin John Hester on 1 September 2015 | |
01 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-01
|