Advanced company searchLink opens in new window

NORTH WEST COMMUNITY SERVICES (MERSEYSIDE) LIMITED

Company number 02021425

Filter by category

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with updates
20 Dec 2018 PSC05 Change of details for North West Community Services Limited as a person with significant control on 1 March 2018
27 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
16 Jan 2017 AA Accounts for a small company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
10 Nov 2016 AUD Auditor's resignation
10 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2016 MA Memorandum and Articles of Association
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2016 MR01 Registration of charge 020214250003, created on 12 July 2016
16 Jul 2016 MR04 Satisfaction of charge 2 in full
14 Jul 2016 CH01 Director's details changed for Michael William Baines on 12 July 2016
14 Jul 2016 CH01 Director's details changed for Peter Cyril Cook on 12 July 2016
14 Jul 2016 TM01 Termination of appointment of Joseph Curran as a director on 12 July 2016
14 Jul 2016 TM01 Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016
14 Jul 2016 TM02 Termination of appointment of Joseph Curran as a secretary on 12 July 2016
13 Jul 2016 AP03 Appointment of Michael William Baines as a secretary on 12 July 2016
13 Jul 2016 AP01 Appointment of Peter Cyril Cook as a director on 12 July 2016
13 Jul 2016 AP01 Appointment of Michael William Baines as a director on 12 July 2016
13 Jul 2016 AD01 Registered office address changed from Bechers House Charnock Road Liverpool Merseyside L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016