NW DESIGN AND BUILD LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1514 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
RICHARD HOUSE, WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1418 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ADOPT ARTICLES 21/09/2012

View Document

24/10/1224 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED GOLDEN OAK LIMITED CERTIFICATE ISSUED ON 21/12/08

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company