Advanced company searchLink opens in new window

NORTH WEST GROUP SERVICES LTD

Company number 09755978

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
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
  • GBP 100