NWS PROPERTIES LTD

Suite 2, Sigma House Suite 2, Sigma House, Telford, TF1 6QJ, Shropshire, United Kingdom
StatusDISSOLVED
Company No.08374324
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 8 days

SUMMARY

NWS PROPERTIES LTD is an dissolved private limited company with number 08374324. It was incorporated 11 years, 4 months, 6 days ago, on 24 January 2013 and it was dissolved 3 years, 5 months, 8 days ago, on 22 December 2020. The company address is Suite 2, Sigma House Suite 2, Sigma House, Telford, TF1 6QJ, Shropshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ

Old address: 1 Plough Road Wellington Telford Shropshire TF1 1ET

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damion Davis

Termination date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 36 High Street Madeley Telford Shrophire TF7 5AS

New address: 1 Plough Road Wellington Telford Shropshire TF1 1ET

Change date: 2015-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-22

Officer name: Damien Davis

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twilight rentals LIMITED\certificate issued on 10/09/13

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL LINK (EUROPE) LIMITED

364 - 368 CRANBROOK ROAD,ILFORD,IG2 6HY

Number:05318348
Status:ACTIVE
Category:Private Limited Company

F.& G.SANDWICH BARS LIMITED

ADDISON BRIDGE PLACE,,W14 8XP

Number:00528390
Status:ACTIVE
Category:Private Limited Company

GGHJUCV BHJYUDH LIMITED

72 PAXMAN AVENUE,COLCHESTER,CO2 9DA

Number:11705610
Status:ACTIVE
Category:Private Limited Company

NARRATIVIA LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:08154017
Status:ACTIVE
Category:Private Limited Company

OAKCOTE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11968429
Status:ACTIVE
Category:Private Limited Company

PRONTO PIZZA MCR LTD

53 KINGSWAY,MANCHESTER,M19 2LL

Number:09202841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source