Advanced company searchLink opens in new window

NWUS LTD

Company number 12148366

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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
03 Mar 2021 PSC04 Change of details for Mr Terry Burke as a person with significant control on 24 February 2021
25 Feb 2021 AD01 Registered office address changed from C/O Mas Wilsons Park Monsall Road Manchester M40 8WN to The Tannery Queensway Rochdale OL11 2YW on 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
25 Feb 2021 PSC07 Cessation of Steven Bennett as a person with significant control on 24 February 2021
25 Feb 2021 PSC01 Notification of Terry Burke as a person with significant control on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Steven Bennett as a director on 24 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 PSC01 Notification of Steven Bennett as a person with significant control on 24 February 2021
24 Feb 2021 PSC07 Cessation of Tony Burke as a person with significant control on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Steven Bennett as a director on 24 February 2021
15 Feb 2021 AD01 Registered office address changed from Canal Wharf Canal Street Littleborough Lancashire OL15 0HA United Kingdom to C/O Mas Wilsons Park Monsall Road Manchester M40 8WN on 15 February 2021
01 Nov 2020 TM01 Termination of appointment of Steve Graham Bennett as a director on 1 May 2020
01 Nov 2020 PSC07 Cessation of Steve Graham Bennett as a person with significant control on 1 May 2020
27 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 9 June 2020
06 Jul 2020 AA01 Previous accounting period shortened from 31 August 2020 to 9 June 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted