CONABZ NDT LTD

C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE, Lancashire
StatusDISSOLVED
Company No.08431324
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution15 Sep 2022
Years1 year, 8 months, 20 days

SUMMARY

CONABZ NDT LTD is an dissolved private limited company with number 08431324. It was incorporated 11 years, 2 months, 30 days ago, on 06 March 2013 and it was dissolved 1 year, 8 months, 20 days ago, on 15 September 2022. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2021

Action Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2020

Action Date: 05 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England

Change date: 2019-08-22

New address: C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England

New address: 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conor Simpson Helenor Douglas

Change date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-24

Psc name: Abigail Diane Douglas

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conor Simpson Helenor Douglas

Change date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abigail Diane Douglas

Change date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mr Conor Simpson Helenor Douglas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG

Old address: C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England

Change date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN

Change date: 2016-05-26

New address: C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWNERS DESIGN LIMITED

4 PODMORE ROAD,,SW18 1AJ

Number:04735465
Status:ACTIVE
Category:Private Limited Company

EUROWAY VEHICLE CONTRACTS LIMITED

2610 THE CRESCENT,SOLIHULL,B37 7YE

Number:02881721
Status:ACTIVE
Category:Private Limited Company

FETTLE LIMITED

12A VICTORIA STREET VICTORIA STREET,HUDDERSFIELD,HD7 6DF

Number:08074248
Status:ACTIVE
Category:Private Limited Company

HANDY-SOLUTIONS LTD

21 RIGDEN STREET,LONDON,E14 6DJ

Number:09983641
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SCHOOL OF MOUNTAINEERING LIMITED

144 BURNESIDE ROAD,KENDAL,LA9 6DZ

Number:05594790
Status:ACTIVE
Category:Private Limited Company

MERMONT LTD

FLAT 2, 1A,MANCHESTER,M40 9JG

Number:11395123
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