Advanced company searchLink opens in new window

NORTH WESTERN LABORATORIES LIMITED

Company number 01701886

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)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 1 February 2016
18 Feb 2015 AD01 Registered office address changed from 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 18 February 2015
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
17 Feb 2015 4.70 Declaration of solvency
13 Nov 2014 SH19 Statement of capital on 13 November 2014
  • GBP 2
13 Nov 2014 SH20 Statement by Directors
13 Nov 2014 CAP-SS Solvency Statement dated 06/11/14
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,002
23 Sep 2014 MR04 Satisfaction of charge 5 in full
13 May 2014 AUD Auditor's resignation
09 May 2014 AUD Auditor's resignation
07 Jan 2014 AA Full accounts made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,002
09 Jul 2013 TM01 Termination of appointment of Peter Graham as a director
23 Apr 2013 CH01 Director's details changed for Anne-Francosie Nesmes on 22 April 2013
22 Apr 2013 AP01 Appointment of Anne-Francosie Nesmes as a director
22 Apr 2013 AD01 Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013
27 Mar 2013 AA Full accounts made up to 30 June 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 CC04 Statement of company's objects
01 Nov 2012 TM01 Termination of appointment of Simon Evans as a director