Advanced company searchLink opens in new window

WNU20 LIMITED

Company number 11162073

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)
29 Feb 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2023
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
02 Jan 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2022
03 Oct 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2021
05 Jan 2022 AD01 Registered office address changed from 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-17
25 Nov 2021 CERTNM Company name changed urban nw LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
24 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
08 Feb 2021 AD01 Registered office address changed from Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU England to 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD on 8 February 2021
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
26 Jan 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Feb 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 October 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from 360 Union Road Oswaldtwistle Accrington BB5 3JD United Kingdom to Office 29, Manor Court, Salesbury Hall Estate Salesbury Hall Road Ribchester Preston PR3 3XU on 30 October 2018
09 Feb 2018 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 360 Union Road Oswaldtwistle Accrington BB5 3JD on 9 February 2018
22 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-22
  • GBP 1