Advanced company searchLink opens in new window

TRUEMAN NORTH WEST LIMITED

Company number 11011459

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
27 Mar 2021 LIQ06 Resignation of a liquidator
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
17 Mar 2020 AD01 Registered office address changed from 139 Dale Street Liverpool L2 2JH England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 March 2020
17 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 May 2019 AD01 Registered office address changed from Unit 250, Slater Studios, 5-11 Slater Street Liverpool L1 4BW United Kingdom to 139 Dale Street Liverpool L2 2JH on 3 May 2019
20 Nov 2018 PSC07 Cessation of Camilla Antonietta Bagnardi as a person with significant control on 7 November 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Mariana Nardiello as a director on 17 September 2018
12 Oct 2018 PSC07 Cessation of Mariana Nardiello as a person with significant control on 17 September 2018
13 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-13
  • GBP 3