- Company Overview for NORTH WEST LEASING LIMITED (10884450)
- Filing history for NORTH WEST LEASING LIMITED (10884450)
- People for NORTH WEST LEASING LIMITED (10884450)
- More for NORTH WEST LEASING LIMITED (10884450)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | AD01 | Registered office address changed from 214 Whitegate Drive Blackpool Lancashire FY3 9JL England to 283 Church Street Blackpool FY1 3PG on 2 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
24 Jan 2020 | TM01 | Termination of appointment of Stephen Jebson Hill as a director on 24 January 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
14 Aug 2019 | PSC01 | Notification of Stephen Jebson Hill as a person with significant control on 1 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Sonia Hill as a person with significant control on 1 July 2019 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mrs Sonia Hill as a person with significant control on 30 June 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
13 Jul 2018 | AD01 | Registered office address changed from 283 Church Street Blackpool FY1 3PG United Kingdom to 214 Whitegate Drive Blackpool Lancashire FY3 9JL on 13 July 2018 | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|