North West Commodities Limited

General information

Name:

North West Commodities Ltd

Office Address:

7th Floor, Cotton House Old Hall Street L3 9TX Liverpool

Number: 08074670

Incorporation date: 2012-05-18

Dissolution date: 2020-02-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as North West Commodities was created on 18th May 2012 as a private limited company. The firm registered office was registered in Liverpool on 7th Floor, Cotton House, Old Hall Street. This place zip code is L3 9TX. The official reg. no. for North West Commodities Limited was 08074670. North West Commodities Limited had been in business for 8 years until 18th February 2020. 7 years from now the firm switched its registered name from Gardens And More (north West) to North West Commodities Limited.

Victoria J. was this enterprise's managing director, selected to lead the company in 2012 in May.

Victoria J. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • North West Commodities Limited 2017-10-24
  • Gardens And More (north West) Ltd 2012-05-18

Financial data based on annual reports

Company staff

Victoria J.

Role: Director

Appointed: 18 May 2012

Latest update: 21 February 2024

People with significant control

Victoria J.
Notified on 30 September 2017
Nature of control:
1/2 or less of shares
Gary J.
Notified on 18 May 2017
Ceased on 30 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 01 June 2020
Confirmation statement last made up date 18 May 2019
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-05-18
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 14 February 2014
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 11 August 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
7
Company Age

Similar companies nearby

Closest companies