NWB 2010 LIMITED
Status | DISSOLVED |
Company No. | 05415181 |
Category | Private Limited Company |
Incorporated | 06 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 years, 5 months, 3 days |
SUMMARY
NWB 2010 LIMITED is an dissolved private limited company with number 05415181. It was incorporated 19 years, 1 month, 24 days ago, on 06 April 2005 and it was dissolved 12 years, 5 months, 3 days ago, on 27 December 2011. The company address is Coombeshead Farm, Chudleigh Coombeshead Farm, Chudleigh, Devon, TQ13 0NQ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Aug 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Bannister
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / julie bannister / 01/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: combeshead farm; Street was: 10 cambridge road, now: combeshead cross; Area was: , now: chudleigh; Post Town was: torquay, now: newton abbot; Post Code was: TQ1 4QN, now: TQ13 0NQ; Country was: , now: united kingdom; Occupation was
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter bannister / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: combeshead farm; Street was: 10 cambridge road, now: combeshead cross; Area was: , now: chudleigh; Post Town was: torquay, now: newton abbot; Post Code was: TQ1 4QN, now: TQ13 0NQ; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Accounts with made up date
Date: 07 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 10 cambridge road torquay devon TQ1 4QN
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 19 walnut road torquay devon TQ2 6HP
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
33 EASTGATE STREET,STAFFORD,ST16 2LZ
Number: | 09581119 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL
Number: | 10341194 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSM ELECTRICAL INSTALLATIONS LIMITED
2 ELTRIC ROAD,,WR3 7NU
Number: | 04303748 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUTERA PUTERI (LONDON) LIMITED
UNIT 1,NORTHAMPTON,NN1 2LF
Number: | 10744415 |
Status: | ACTIVE |
Category: | Private Limited Company |
84A CLIFDEN ROAD,LONDON,E5 0LN
Number: | 11616750 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10258935 |
Status: | ACTIVE |
Category: | Private Limited Company |