NW FINISHES LTD

16 Oxford Court 16 Oxford Court, Manchester, M2 3WQ
StatusDISSOLVED
Company No.09302723
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution12 Aug 2023
Years9 months, 5 days

SUMMARY

NW FINISHES LTD is an dissolved private limited company with number 09302723. It was incorporated 9 years, 6 months, 7 days ago, on 10 November 2014 and it was dissolved 9 months, 5 days ago, on 12 August 2023. The company address is 16 Oxford Court 16 Oxford Court, Manchester, M2 3WQ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2022

Action Date: 23 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-23

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2021

Action Date: 23 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2020

Action Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 16 Oxford Court Bishopsgate Manchester M2 3WQ

Old address: Markhor Marhor Eaves Hall Lane West Bradford Lancashire BB7 3JG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 093027230001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Charlotte Denise Shipston

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: Charlotte Denise Shipston

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST MOVE TRAINING LIMITED

RIVERSIDE LODGE, GARNERS LANE,SUTTON BRIDGE,PE12 9YP

Number:06237515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALLEGRO SOFTWARE LIMITED

32 FULLING MILL LANE,HERTFORDSHIRE,AL6 9NS

Number:02929224
Status:ACTIVE
Category:Private Limited Company

BASINGSTOKE IRISH SOCIETY TRADING CO LTD

THE IRISH CENTRE, COUNCIL ROAD,HANTS,RG21 3DH

Number:05917139
Status:ACTIVE
Category:Private Limited Company

BELLO AMOR LTD

218 CHERRY LANE,LIVERPOOL,L4 8SG

Number:10974887
Status:ACTIVE
Category:Private Limited Company

BOLLINGTON PRINTSHOP LTD

THE OLD STABLES QUEEN STREET,MACCLESFIELD,SK10 5PS

Number:11414012
Status:ACTIVE
Category:Private Limited Company

LANGHOLM OPERATIONS LIMITED

WATTSTOWN BUSINESS PARK,COLERAINE,BT52 1BS

Number:NI033316
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