Advanced company searchLink opens in new window

NORTH WEST MOTOR GLASS LIMITED

Company number 05064482

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
26 Jan 2016 MR04 Satisfaction of charge 1 in full
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
19 Aug 2014 AA Accounts for a small company made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
18 Dec 2013 AA Accounts for a small company made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
07 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Barry Loughran on 1 January 2010
25 May 2010 CH01 Director's details changed for John Joseph Louhran on 1 January 2010
25 May 2010 AD02 Register inspection address has been changed
25 May 2010 CH03 Secretary's details changed for Frazer Follis on 1 January 2010
07 Aug 2009 AA Accounts for a small company made up to 31 December 2008
22 May 2009 363a Return made up to 22/05/09; full list of members
28 Dec 2008 288b Appointment terminated director richard rostern