NEWINGTON CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 09698752 |
Category | Private Limited Company |
Incorporated | 22 Jul 2015 |
Age | 8 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2018 |
Years | 5 years, 9 months, 26 days |
SUMMARY
NEWINGTON CONTRACTING LIMITED is an dissolved private limited company with number 09698752. It was incorporated 8 years, 10 months, 11 days ago, on 22 July 2015 and it was dissolved 5 years, 9 months, 26 days ago, on 07 August 2018. The company address is 19-20 Baxter Gate, Loughborough, LE11 1TG, Leicestershire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
New address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG
Change date: 2016-04-28
Old address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG England
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
New address: 19 Baxter Gate Loughborough Leicestershire LE11 1TG
Change date: 2016-04-28
Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Old address: Branston Court Branston Street Birmingham B18 6BA
New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW
Change date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Grimshaw
Termination date: 2015-10-08
Documents
Appoint person director company with name date
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raja Murugaiah
Appointment date: 2015-10-08
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09468588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 PRESCOTT STREET,HALIFAX,HX1 2LG
Number: | 09420543 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11354859 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1.16, AIEC OFFICES GOGERDDAN,ABERYSTWYTH,SY23 3EE
Number: | 10444564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHOVER ORTHODONTICS LIMITED
LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB
Number: | 06673937 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 ST LOYES HOUSE,BEDFORD,MK40 1ZL
Number: | 11013500 |
Status: | ACTIVE |
Category: | Private Limited Company |