Advanced company searchLink opens in new window

DESKTOP (NW) LIMITED

Company number 06462311

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 3