Advanced company searchLink opens in new window

NORTH WEST SEED FUND GENERAL PARTNER LIMITED

Company number 04869048

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
17 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
04 Sep 2017 AD02 Register inspection address has been changed from Third Floor 9 Bond Court Leeds LS1 2JZ England to Fifth Floor 9 Bond Court Leeds LS1 2JZ
25 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with no updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
29 Jun 2016 AD02 Register inspection address has been changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Third Floor 9 Bond Court Leeds LS1 2JZ
25 Apr 2016 AD01 Registered office address changed from 74 Gartside Street Manchester Greater Manchester M3 3EL to C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB on 25 April 2016
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 Apr 2015 CH01 Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015
05 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
08 Jan 2014 AP01 Appointment of Alex Stevenson as a director
20 Sep 2013 AA Accounts for a small company made up to 30 April 2013
02 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1