NORTH WEST ADHESIVE SUPPLIES LIMITED

Union Mill Union Mill, Bolton, BL1 2PT, Greater Manchester, England
StatusACTIVE
Company No.09831093
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

NORTH WEST ADHESIVE SUPPLIES LIMITED is an active private limited company with number 09831093. It was incorporated 8 years, 6 months, 28 days ago, on 19 October 2015. The company address is Union Mill Union Mill, Bolton, BL1 2PT, Greater Manchester, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2023

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 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: 24 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Melvin Rogers

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Simon Paul Davies

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Liptrott

Termination date: 2017-09-13

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Melvin Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr John Liptrott

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIOVASCULAR CONTACTS LTD.

6 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ

Number:SC478852
Status:ACTIVE
Category:Private Limited Company

D & B BOOKKEEPING LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:05748297
Status:ACTIVE
Category:Private Limited Company

EMPATHY CORE LIMITED

14 NANTWICH ROAD NANTWICH ROAD,MANCHESTER,M14 7AP

Number:09441267
Status:ACTIVE
Category:Private Limited Company

ERNE WRESTLING CLUB C.I.C.

64 CREVINISH ROAD,KESH,BT93 1RF

Number:NI642504
Status:ACTIVE
Category:Community Interest Company

FYLDE COAST ESTATES LTD.

12 DUCHESS DRIVE,BLACKPOOL,FY2 9PQ

Number:11222764
Status:ACTIVE
Category:Private Limited Company

MILLER OF CRAIL LIMITED

30 PICKFORD CRESCENT,ANSTRUTHER,KY10 3AL

Number:SC110313
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