NORWARD LIMITED
Status | LIQUIDATION |
Company No. | 04003379 |
Category | Private Limited Company |
Incorporated | 26 May 2000 |
Age | 24 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2015 |
Years | 9 years, 5 months, 14 days |
SUMMARY
NORWARD LIMITED is an liquidation private limited company with number 04003379. It was incorporated 24 years, 20 days ago, on 26 May 2000 and it was dissolved 9 years, 5 months, 14 days ago, on 01 January 2015. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Restoration order of court
Date: 09 Jul 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 01 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2014
Action Date: 24 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2014
Action Date: 24 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2014
Action Date: 24 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2013
Action Date: 24 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-24
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: C/O Begbies Traynor No. 1 Old Hall Street Liverpool L3 9HF
Change date: 2013-07-15
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2013
Action Date: 24 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2012
Action Date: 24 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2012
Action Date: 24 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2011
Action Date: 24 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2011
Action Date: 24 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2010
Action Date: 24 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2010
Action Date: 24 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2009
Action Date: 24 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-24
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from c/o whitnalls cotton house old hall street liverpool L3 9TX
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 30 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/06/07
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: 13 scarisbrick new road southport lancs. PR8 6PU
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 04/04/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR
Documents
Legacy
Date: 17 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road birkdale southport PR8 2EA
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 31/03/01
Documents
Legacy
Date: 30 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 30/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08664381 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL,BOURNEMOUTH,BH4 0GQ
Number: | 09064578 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC030211 |
Status: | ACTIVE |
Category: | Other company type |
SUITE 2, RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 07141360 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLOVER ROAD,BROMYARD,HR7 4AP
Number: | 11766632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 11855263 |
Status: | ACTIVE |
Category: | Private Limited Company |