- Company Overview for LD NORTHWEST LTD (10844785)
- Filing history for LD NORTHWEST LTD (10844785)
- People for LD NORTHWEST LTD (10844785)
- Charges for LD NORTHWEST LTD (10844785)
- Insolvency for LD NORTHWEST LTD (10844785)
- More for LD NORTHWEST LTD (10844785)
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) |
---|---|---|---|
13 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2024 | |
24 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Unit 2 Phoenix Industrial Estate Rossmore Road East Ellesmere Port Cheshire CH65 3BR to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 5 January 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
12 Apr 2021 | MR04 | Satisfaction of charge 108447850001 in full | |
25 Mar 2021 | MR01 | Registration of charge 108447850002, created on 24 March 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Unit 2 Phoenix Industrial Estate Rossmore Road East Ellesmere Port Cheshire CH65 3BR on 5 February 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Leslie John Davenport on 25 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
21 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Martins Court Hindley Wigan WN2 4AZ on 21 July 2018 | |
14 Nov 2017 | MR01 | Registration of charge 108447850001, created on 14 November 2017 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|