CONABZ NDT LTD
Status | DISSOLVED |
Company No. | 08431324 |
Category | Private Limited Company |
Incorporated | 06 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 100 GBP
Documents
Capital allotment shares
Date: 10 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
12A VICTORIA STREET VICTORIA STREET,HUDDERSFIELD,HD7 6DF
Number: | 08074248 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 2, 1A,MANCHESTER,M40 9JG
Number: | 11395123 |
Status: | ACTIVE |
Category: | Private Limited Company |