Advanced company searchLink opens in new window

NORWEST LEISURE LIMITED

Company number 03783471

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
01 Dec 2020 AD01 Registered office address changed from 21 Holmefield Gardens Barrowford Nelson Lancashirte BB9 8NW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 December 2020
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 LIQ02 Statement of affairs
10 Sep 2020 MR04 Satisfaction of charge 037834710006 in full
12 Aug 2020 TM01 Termination of appointment of Susan Joy Wilkinson as a director on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Benjamin David Wilkinson as a director on 10 August 2020
12 Jun 2020 AD01 Registered office address changed from Verdes Restaurant the Green Eccleston Chorley PR7 5SU United Kingdom to 21 Holmefield Gardens Barrowford Nelson Lancashirte BB9 8NW on 12 June 2020
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 AD01 Registered office address changed from Challenge House Challenge Way Greenbank Business Park Blackburn Lancashire BB1 5QB to Verdes Restaurant the Green Eccleston Chorley PR7 5SU on 19 December 2018
26 Sep 2018 TM01 Termination of appointment of Steven Leslie Worrall as a director on 14 September 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Jun 2017 CH01 Director's details changed for Mr Jonathan Harper Wilkinson on 3 February 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 820,100
17 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 820,100
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014