Advanced company searchLink opens in new window

NWS DEVELOPMENTS LTD

Company number 08204739

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 22 August 2016
17 Aug 2016 AP01 Appointment of Mr Carl William Mills as a director on 17 August 2016
07 Jul 2016 CH01 Director's details changed for Ms Julie Anne Harvey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
30 Jun 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 082047390003
16 Jun 2016 AA01 Previous accounting period shortened from 28 September 2015 to 27 September 2015
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
31 Mar 2016 TM02 Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016
19 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
25 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 AA01 Previous accounting period shortened from 29 September 2014 to 28 September 2014
23 Jan 2015 TM01 Termination of appointment of Carl William Mills as a director on 23 January 2015
15 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 May 2014 SH08 Change of share class name or designation
20 Jan 2014 AP01 Appointment of Mr Carl William Mills as a director
16 Dec 2013 TM01 Termination of appointment of Caroline Riley as a director
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20
26 Sep 2013 MR01 Registration of charge 082047390003