- Company Overview for NWS-UK LTD (09856315)
- Filing history for NWS-UK LTD (09856315)
- People for NWS-UK LTD (09856315)
- Charges for NWS-UK LTD (09856315)
- Insolvency for NWS-UK LTD (09856315)
- More for NWS-UK LTD (09856315)
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) |
---|---|---|---|
22 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2019 | AD01 | Registered office address changed from Unit 5 Hutton Business Park Chesterton Road Rotherham South Yorkshire S65 1SE England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 17 June 2019 | |
14 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2019 | LIQ02 | Statement of affairs | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | CH01 | Director's details changed for Miss Kerry Clarke on 14 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Anthony O'sullivan on 14 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
13 Feb 2019 | PSC01 | Notification of Anthony O'sullivan as a person with significant control on 12 February 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
31 Jan 2019 | PSC07 | Cessation of Michael Brightmore as a person with significant control on 30 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Anthony O'sullivan on 1 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
04 Oct 2018 | AD01 | Registered office address changed from Mp House Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL United Kingdom to Unit 5 Hutton Business Park Chesterton Road Rotherham South Yorkshire S65 1SE on 4 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Anthony O'sullivan as a director on 4 October 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Paul Scott as a director on 22 August 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Michael Brightmore as a director on 20 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
13 Nov 2017 | AP01 | Appointment of Miss Kerry Clarke as a director on 13 November 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
15 Jun 2017 | MR01 | Registration of charge 098563150001, created on 26 May 2017 |