Advanced company searchLink opens in new window

NWM ENTERPRISES LIMITED

Company number 03542113

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
17 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 29 March 2016 no member list
21 Jan 2016 CH01 Director's details changed for Mr Steven Pullinger on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Vincent Patrick Moran as a director on 8 December 2015
19 Jan 2016 CH01 Director's details changed for Mr Paul Benedict Fendrich on 19 January 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 29 March 2015 no member list
30 Dec 2014 AA Full accounts made up to 31 March 2014
18 Dec 2014 AP01 Appointment of Vincent Patrick Moran as a director on 16 December 2014
16 Dec 2014 AP01 Appointment of Mr Paul Benedict Fendrich as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Roger Gordon Hanbury as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Laurence Richard Simon Newman as a director on 31 March 2014
16 Dec 2014 TM01 Termination of appointment of Ian David John Valder as a director on 31 March 2014
16 Dec 2014 AP01 Appointment of Steve Pullinger as a director on 16 December 2014
21 Oct 2014 TM01 Termination of appointment of Peter Charles Weller Juniper as a director on 20 October 2014
08 Oct 2014 AP03 Appointment of Yetunde Salami as a secretary on 1 October 2014
08 Oct 2014 AD01 Registered office address changed from Llanthony Warehouse, the Docks Gloucester Gloucestershire GL1 2EH to First Floor North 500 Elder Gate Milton Keynes MK9 1BB on 8 October 2014