NC CONSULTING YORKSHIRE LIMITED

1 Thistle Close, Spennymoor, DL16 7YD, County Durham, England
StatusDISSOLVED
Company No.09300109
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 24 days

SUMMARY

NC CONSULTING YORKSHIRE LIMITED is an dissolved private limited company with number 09300109. It was incorporated 9 years, 6 months, 10 days ago, on 07 November 2014 and it was dissolved 1 year, 2 months, 24 days ago, on 21 February 2023. The company address is 1 Thistle Close, Spennymoor, DL16 7YD, County Durham, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Jonathan Clayton

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Clayton

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Clayton

Change date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Clayton

Change date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 1 Thistle Close Spennymoor County Durham DL16 7YD

Old address: 33 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Clayton

Notification date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Clayton

Change date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mrs Gillian Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Clayton

Change date: 2018-04-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Clayton

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

New address: 33 Fairfield Link Sherburn in Elmet Leeds LS25 6LT

Old address: 14 Tomlinson Way Sherburn in Elmet Leeds LS25 6EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APMTM SERVICES LIMITED

14 CAVALIER COURT,CHIPPENHAM,SN14 6LH

Number:10731572
Status:ACTIVE
Category:Private Limited Company

DIVERSE PRINT & DESIGN LTD

7 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BN

Number:06916880
Status:ACTIVE
Category:Private Limited Company

FIBAREX VENTURES LIMITED

4 HAWTHORN AVENUE,COLCHESTER,CO4 3JN

Number:08297530
Status:ACTIVE
Category:Private Limited Company

LIFEGUARD SECURITY LTD

FLAT 13,LONDON,SE25 4UX

Number:11581019
Status:ACTIVE
Category:Private Limited Company

LITTLE CRABTHORNE MANAGEMENT COMPANY LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:05869539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCTOPUSLAB PROPERTY LTD

902 TALISMAN TOWER,LONDON,E14 9BU

Number:11619151
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