NWBIS GENERAL PARTNER LIMITED: Filings
Overview
| Company Name | NWBIS GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04665945 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NWBIS GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gee on Feb 27, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Allan Bell on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Walsh as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Walsh as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David Allan Bell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Michael Bernard Walsh as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Michael Bernard Walsh as a secretary | 1 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0