NWS PROPERTIES LTD
Status | DISSOLVED |
Company No. | 08374324 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 24 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 21 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
364 - 368 CRANBROOK ROAD,ILFORD,IG2 6HY
Number: | 05318348 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADDISON BRIDGE PLACE,,W14 8XP
Number: | 00528390 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PAXMAN AVENUE,COLCHESTER,CO2 9DA
Number: | 11705610 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,LONDON,SE1 0UH
Number: | 08154017 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11968429 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KINGSWAY,MANCHESTER,M19 2LL
Number: | 09202841 |
Status: | ACTIVE |
Category: | Private Limited Company |