Advanced company searchLink opens in new window

FW DEVELOPMENT CAPITAL (NORTH WEST) GP LIMITED

Company number 08355233

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
14 Dec 2023 AA Full accounts made up to 31 March 2023
13 Feb 2023 MR04 Satisfaction of charge 1 in full
13 Feb 2023 MR04 Satisfaction of charge 2 in full
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
01 Dec 2022 AP03 Appointment of Mrs Elizabeth Anne Hitchings as a secretary on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Judi May Oates as a secretary on 1 December 2022
18 Oct 2022 AA Full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2021
07 Oct 2021 CH01 Director's details changed for Mrs Joanne Whitfield on 7 October 2021
26 Mar 2021 AA Full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
27 Aug 2019 AP01 Appointment of Mrs. Joanne Whitfield as a director on 21 August 2019
27 Aug 2019 AP01 Appointment of Mr Gary Guest as a director on 21 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
15 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
17 Oct 2018 AA Full accounts made up to 31 March 2018
08 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018