NEWPHASE SCAFFOLDING LIMITED
Status | DISSOLVED |
Company No. | 08839112 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 12 days |
SUMMARY
NEWPHASE SCAFFOLDING LIMITED is an dissolved private limited company with number 08839112. It was incorporated 10 years, 4 months, 17 days ago, on 09 January 2014 and it was dissolved 1 year, 11 months, 12 days ago, on 14 June 2022. The company address is 12 Old Hall Mill Lane 12 Old Hall Mill Lane, Manchester, M46 0RW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 05 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: 12 Old Hall Mill Lane Atherton Manchester M46 0RW
Old address: Unit 5 Connell Industrial Estate Holland Street Salford Manchester M6 6EL United Kingdom
Change date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
New address: Unit 5 Connell Industrial Estate Holland Street Salford Manchester M6 6EL
Old address: Unit 5 Orchard Street Industrial Estate Orchard Street Salford M6 6FL
Change date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Jennings
Appointment date: 2015-07-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2015
Action Date: 10 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-10
Charge number: 088391120001
Documents
Change account reference date company previous extended
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr Kevin Patrick Jennings
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 12 Old Hall Mill Lane, Atherton Manchester M46 0RW United Kingdom
Change date: 2014-06-09
Documents
Some Companies
STENTON HOUSE,DUNBAR,EH42 1TE
Number: | SC467707 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUCHESS DRIVE,LONDON,E13 8FE
Number: | 08299424 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERKES COURTNEY WONG LIMITED 3RD FLOOR,LONDON,W1D 6JG
Number: | 10757623 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COASTGUARD COTTAGES,HERNE BAY,CT6 8BD
Number: | 11102834 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
140 SOUTH STREET,ROMFORD,RM1 1TE
Number: | 10977830 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT
Number: | 06884781 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |