- Company Overview for DESKTOP (NW) LIMITED (06462311)
- Filing history for DESKTOP (NW) LIMITED (06462311)
- People for DESKTOP (NW) LIMITED (06462311)
- Insolvency for DESKTOP (NW) LIMITED (06462311)
- More for DESKTOP (NW) LIMITED (06462311)
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) |
---|---|---|---|
05 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2019 | AD01 | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 19 February 2019 | |
18 Feb 2019 | LIQ02 | Statement of affairs | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
23 Nov 2015 | TM01 | Termination of appointment of Brian Charles Bennett as a director on 1 May 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Robert Lockley as a director on 1 May 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Robert Lockley as a director on 1 May 2015 | |
04 Aug 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Anthony Stanley as a secretary on 9 July 2015 | |
28 May 2015 | AP01 | Appointment of Mrs Patricia Helen Dewhurst as a director on 26 May 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Claire Louise Bennett as a secretary on 20 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
24 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
05 Sep 2014 | AP01 | Appointment of Robert Lockley as a director on 1 July 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|