Advanced company searchLink opens in new window

NWF4B DIRECTORS LIMITED

Company number 07680724

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
09 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP England to Suit 6C the Plaza Suite 6C the Plaza 100 Old Hall Street Liverpool L3 9QJ on 4 August 2022
28 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Nov 2019 AD01 Registered office address changed from Fact 88 Wood Street Liverpool L1 4DQ England to 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP on 9 November 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF to Fact 88 Wood Street Liverpool L1 4DQ on 20 February 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Mark Borzomato as a person with significant control on 6 April 2017
02 Jul 2017 PSC01 Notification of Marc Francois D'abbadie as a person with significant control on 6 April 2016
01 Jun 2017 AP01 Appointment of Mr Mark Borzomato as a director on 6 April 2017
30 May 2017 TM02 Termination of appointment of Andrew David Norman Betton as a secretary on 6 April 2017
30 May 2017 TM01 Termination of appointment of Charles Jonathan Gee as a director on 6 April 2017
25 Jan 2017 CH01 Director's details changed for Dr Marc Francois D'abbadie on 12 January 2017