NORMANTON CONSTRUCTION TECHNOLOGY LIMITED

Jaceto New Road Jaceto New Road, Pontefract, WF7 6HD, West Yorkshire
StatusACTIVE
Company No.06977908
CategoryPrivate Limited Company
Incorporated31 Jul 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 23 days

SUMMARY

NORMANTON CONSTRUCTION TECHNOLOGY LIMITED is an active private limited company with number 06977908. It was incorporated 14 years, 9 months, 30 days ago, on 31 July 2009 and it was dissolved 4 years, 4 months, 23 days ago, on 07 January 2020. The company address is Jaceto New Road Jaceto New Road, Pontefract, WF7 6HD, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England

New address: Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Administrative restoration company

Date: 22 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-12

New address: Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT

Old address: Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Knowles

Change date: 2011-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Change date: 2011-05-27

Old address: 1 Croft Avenue Normanton West Yorkshire WF6 2HH Uk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Knowles

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Andrew Knowles

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew knowles

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Incorporation company

Date: 31 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66A RESIDENTS LIMITED

PALMERSTON HOUSE,LONDON,N1 7EE

Number:03321169
Status:ACTIVE
Category:Private Limited Company

BULWELL RESTORATIONS LIMITED

3 OAKS DRIVE,ESSEX,CO3 3PR

Number:04865402
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL SOLUTIONS GROUP LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10598085
Status:ACTIVE
Category:Private Limited Company

HELPTOWIN LIMITED

PLAZA 9 KD TOWER COTTERELLS,HEMEL HEMPSTEAD,HP1 1FW

Number:11198879
Status:ACTIVE
Category:Private Limited Company

STEPHEN OLIVER (SERVICES) LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:06348064
Status:ACTIVE
Category:Private Limited Company

TAILORED TEXTS LTD

9A LUCAS ROAD,HIGH WYCOMBE,HP13 6QG

Number:07747954
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