Advanced company searchLink opens in new window

NORWEST ESTATES (WIGAN) LIMITED

Company number 00800223

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
29 Nov 2012 AP01 Appointment of Mr David James Bruce as a director on 8 August 2012
29 Nov 2012 TM01 Termination of appointment of Graham Maxwell Barr as a director on 8 August 2012
24 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
24 Apr 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 24 April 2012
24 Apr 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director on 23 March 2012
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on 7 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 December 2009
13 May 2010 TM01 Termination of appointment of Roger Brown as a director
23 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
02 Sep 2009 288c Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
12 Feb 2009 363a Return made up to 12/02/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 December 2007
27 Oct 2008 288b Appointment Terminated Director peter robertson
23 Oct 2008 288c Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW