Advanced company searchLink opens in new window

NSBP WEST LIMITED

Company number 09436188

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)
14 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
14 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 23 October 2017
09 Nov 2016 AD01 Registered office address changed from Siesta House Lamport Street Middlesbrough Cleveland TS1 5QL England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 9 November 2016
07 Nov 2016 4.70 Declaration of solvency
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24
15 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
16 May 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 40,000
09 Dec 2015 AD01 Registered office address changed from 31 Victoria Road Darlington County Durham DL1 5SB United Kingdom to Siesta House Lamport Street Middlesbrough Cleveland TS1 5QL on 9 December 2015
20 Oct 2015 SH19 Statement of capital on 20 October 2015
  • GBP 20,000
15 Oct 2015 MA Memorandum and Articles of Association
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2015 SH10 Particulars of variation of rights attached to shares
15 Oct 2015 SH08 Change of share class name or designation
09 Oct 2015 SH20 Statement by Directors
09 Oct 2015 CAP-SS Solvency Statement dated 28/09/15
09 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re sect 190 ca 2006 28/09/2015
23 Jul 2015 AA01 Current accounting period shortened from 28 February 2016 to 30 September 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 40,000
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted