Advanced company searchLink opens in new window

NPW MIDCO LIMITED

Company number 07775329

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)
11 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2019 AD01 Registered office address changed from 3 Warple Way London W3 0RX to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 13 May 2019
11 May 2019 LIQ02 Statement of affairs
11 May 2019 600 Appointment of a voluntary liquidator
11 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-23
06 Feb 2019 AC92 Restoration by order of the court
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 TM01 Termination of appointment of Simon John Case as a director on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Simon John Case as a secretary on 5 June 2015
19 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
12 Jan 2015 TM01 Termination of appointment of Michael Richard Sweeney as a director on 29 December 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 66,536
04 Feb 2014 AP03 Appointment of Mr Simon John Case as a secretary
04 Feb 2014 TM02 Termination of appointment of Timothy Wright as a secretary
04 Feb 2014 AP01 Appointment of Mr Simon John Case as a director
12 Nov 2013 AP03 Appointment of Mr Timothy James Wright as a secretary
11 Nov 2013 TM01 Termination of appointment of Mark Champman as a director
11 Nov 2013 TM02 Termination of appointment of Mark Chapman as a secretary
07 Nov 2013 AA Full accounts made up to 31 May 2013
16 Oct 2013 TM01 Termination of appointment of Andrew Leek as a director
16 Oct 2013 TM01 Termination of appointment of John Hartz as a director
23 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 66,536