Advanced company searchLink opens in new window

NWLR LIMITED

Company number 03153315

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
01 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
21 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 24
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 TM01 Termination of appointment of James Allen Bullock as a director on 25 March 2015
12 May 2015 TM02 Termination of appointment of James Allen Bullock as a secretary on 25 March 2015
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 24
05 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 24
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
20 Feb 2010 CH01 Director's details changed for Calum Symon Jones on 31 January 2010
19 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Feb 2009 363a Return made up to 31/01/09; full list of members
21 Dec 2008 88(3) Particulars of contract relating to shares