- Company Overview for TRUEMAN NORTH WEST LIMITED (11011459)
- Filing history for TRUEMAN NORTH WEST LIMITED (11011459)
- People for TRUEMAN NORTH WEST LIMITED (11011459)
- Insolvency for TRUEMAN NORTH WEST LIMITED (11011459)
- More for TRUEMAN NORTH WEST LIMITED (11011459)
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
|
|
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
Statement of capital on 2017-10-13
|