NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.09119681
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED is an active private limited company with number 09119681. It was incorporated 9 years, 11 months, 10 days ago, on 07 July 2014. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Neil Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2021-12-21

Old address: First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynsey Suzanne Allan Rose Mccandles

Notification date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Lynsey Suzanne Allan Rose Mccandles

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Wood

Cessation date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-15

Psc name: Neil Wood

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Wood

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Wood

Change date: 2021-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Wood

Change date: 2021-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-27

New address: First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD

Old address: 39-43 Bridge Street Swinton Mexborough S64 8AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Wood

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

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: 19 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILEY MASONIC HALL COMPANY LIMITED

THE MASONIC HALL,FILEY,YO14 9JA

Number:00842519
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIGHWAY HEATING & PLUMBING SUPPLIES LIMITED

2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR

Number:04388286
Status:ACTIVE
Category:Private Limited Company

MARIETTE IMMACULATE LTD

18 BORLAND ROAD,TEDDINGTON,TW11 9HP

Number:09950532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MG BUILDING & ENGINEERING LIMITED

14 THE MAPLES,BANSTEAD,SM7 3QZ

Number:10539585
Status:ACTIVE
Category:Private Limited Company

NONFACTURE SUBSTRATE LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:10776757
Status:ACTIVE
Category:Private Limited Company

PAVILION BIDCO LIMITED

47 QUEEN ANNE STREET,LONDON,W1G 9JG

Number:11895879
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