NVIRO CONTRACTING LTD

8 Gosber Street 8 Gosber Street, Sheffield, S21 4DA
StatusDISSOLVED
Company No.06907477
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 21 days
JurisdictionEngland Wales
Dissolution22 Oct 2020
Years3 years, 7 months, 14 days

SUMMARY

NVIRO CONTRACTING LTD is an dissolved private limited company with number 06907477. It was incorporated 15 years, 21 days ago, on 15 May 2009 and it was dissolved 3 years, 7 months, 14 days ago, on 22 October 2020. The company address is 8 Gosber Street 8 Gosber Street, Sheffield, S21 4DA.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Dec 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jan 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Change date: 2012-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Old address: Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Change date: 2010-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Change date: 2010-05-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jonathan Smith

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter valaitis

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLIONAIRE SPORTS LTD

75 STONEBRIDGE ROAD,LONDON,N15 5NY

Number:11831524
Status:ACTIVE
Category:Private Limited Company

CHRISJAY HEALTHCARE LIMITED

6 HELSTON WALK,LEEDS,LS10 4PQ

Number:10182779
Status:ACTIVE
Category:Private Limited Company

CHRONICLES SERVICES LTD

60 BORSTAL STREET,ROCHESTER,ME1 3HL

Number:11275700
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT AID FROM PEOPLE TO PEOPLE UK

77ABINGTON STREET,NORTHAMPTON,NN1 2BH

Number:06038406
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KIRONNE LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10969160
Status:ACTIVE
Category:Private Limited Company

SA CONSULTANCY SPECIALISTS LTD

157 EXETER ROAD,HARROW,HA2 9PG

Number:11889400
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