- Company Overview for CUSTOM BUILD (NW) LTD (11850325)
- Filing history for CUSTOM BUILD (NW) LTD (11850325)
- People for CUSTOM BUILD (NW) LTD (11850325)
- More for CUSTOM BUILD (NW) LTD (11850325)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
25 Oct 2023 | PSC07 | Cessation of Oliver James Fay as a person with significant control on 19 October 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Oliver James Fay as a director on 19 October 2023 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
06 Mar 2023 | PSC04 | Change of details for Iain Smith as a person with significant control on 7 February 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Oliver James Fay as a person with significant control on 7 February 2023 | |
12 Jul 2022 | PSC01 | Notification of Oliver Fay as a person with significant control on 10 May 2022 | |
30 Jun 2022 | CERTNM |
Company name changed custom-cut nw LIMITED\certificate issued on 30/06/22
|
|
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Feb 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to 29 Tennyson Road Widnes Cheshire WA8 7DB on 5 October 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 4 Whitworth Court Runcorn WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 15 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AP01 | Appointment of Mr Oliver James Fay as a director on 9 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Lisa Smith as a director on 9 January 2020 | |
28 Aug 2019 | AP01 | Appointment of Ms Lisa Smith as a director on 10 June 2019 | |
27 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-27
|