Advanced company searchLink opens in new window

WIDNES CORNERHOUSE LIMITED

Company number 04645469

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
08 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
06 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 CERTNM Company name changed nanson brothers plastering contractors LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
20 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 CH01 Director's details changed for Mr Thomas Terence Nanson on 23 February 2010
12 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Thomas Terence Nanson on 21 January 2010
12 Feb 2010 CH01 Director's details changed for Mr Barry John Nanson on 21 January 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 23/01/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 5
04 Jun 2008 363a Return made up to 23/01/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Jun 2007 363a Return made up to 23/01/07; full list of members
09 Feb 2007 403a Declaration of satisfaction of mortgage/charge