Advanced company searchLink opens in new window

NORTH WEST COMPUTER RECYCLING LTD

Company number 06018739

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)
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from Bamfords Farmhouse Grange Lane Hutton Preston PR4 5JE England on 4 July 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Stephen John Stoneley on 5 January 2010
23 Jan 2010 AD01 Registered office address changed from 70 Liverpool Rd Hutton, Preston PR4 5SP on 23 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 DISS40 Compulsory strike-off action has been discontinued
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
25 May 2009 363a Return made up to 05/12/08; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Apr 2008 363a Return made up to 05/12/07; full list of members
18 Apr 2008 288b Appointment terminated secretary angela ryan
12 Mar 2008 CERTNM Company name changed offroad quads LTD\certificate issued on 13/03/08
22 Dec 2006 288a New secretary appointed
22 Dec 2006 288a New director appointed
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288b Director resigned
05 Dec 2006 NEWINC Incorporation