This company is commonly known as New Wave Store Limited. The company was founded 12 years ago and was given the registration number 07807176. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | NEW WAVE STORE LIMITED |
---|---|---|
Company Number | : | 07807176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2011 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN | Director | 22 August 2014 | Active |
109, Fortfield Rd, Whitchurch, Bristol, United Kingdom, BS14 9NP | Director | 12 October 2011 | Active |
Mr Raymond Lloyd Green | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2022-02-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Change of name | Certificate change of name company. | Download |
2021-10-15 | Gazette | Gazette filings brought up to date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-16 | Gazette | Gazette filings brought up to date. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.