Advanced company searchLink opens in new window

NWIX GROUP LIMITED

Company number 05318625

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)
06 May 2014 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2014 2.24B Administrator's progress report to 3 February 2014
06 Feb 2014 2.35B Notice of move from Administration to Dissolution
06 Dec 2013 2.24B Administrator's progress report to 31 October 2013
19 Nov 2013 2.40B Notice of appointment of replacement/additional administrator
19 Nov 2013 2.39B Notice of vacation of office by administrator
01 Nov 2013 2.31B Notice of extension of period of Administration
29 May 2013 2.24B Administrator's progress report to 30 April 2013
23 Jan 2013 F2.18 Notice of deemed approval of proposals
27 Dec 2012 2.17B Statement of administrator's proposal
27 Dec 2012 2.16B Statement of affairs with form 2.14B
08 Nov 2012 AD01 Registered office address changed from C/O Stripes Solictors Ship Canal House King Street Manchester M2 4WU United Kingdom on 8 November 2012
06 Nov 2012 2.12B Appointment of an administrator
01 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Mar 2012 AP01 Appointment of Joseph Sean Warhurst as a director
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 28/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 52,500
26 Jan 2012 CC04 Statement of company's objects
26 Jan 2012 CC01 Notice of Restriction on the Company's Articles
26 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/01/2012
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3