N. ROSS CONSTRUCTION LTD

9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England
StatusACTIVE
Company No.09798906
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

N. ROSS CONSTRUCTION LTD is an active private limited company with number 09798906. It was incorporated 8 years, 8 months, 17 days ago, on 29 September 2015. The company address is 9 The Apex Derriford Business Park 9 The Apex Derriford Business Park, Plymouth, PL6 5FL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

New address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL

Change date: 2023-11-03

Old address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas George Mcleod Ross

Change date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas George Ross

Change date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 31 West Street Swadlincote DE11 9DN England

New address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX

Change date: 2023-06-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Nicholas George Mcleod Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Nicholas George Ross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Room 1.19-1.21 Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England

Change date: 2018-04-04

New address: 31 West Street Swadlincote DE11 9DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 64 High Street Belper Derbyshire DE56 1GF England

Change date: 2017-11-23

New address: Room 1.19-1.21 Bretby Business Park Bretby Burton-on-Trent DE15 0YZ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE HOMES LTD

62B CHOBHAM ROAD,LONDON,E15 1LU

Number:07283753
Status:ACTIVE
Category:Private Limited Company

KATER 1 LTD

FAIRVIEW,FRASERBURGH,AB43 7AN

Number:SC256628
Status:ACTIVE
Category:Private Limited Company

MANSION HOUSE CONSTRUCTION LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:04388559
Status:ACTIVE
Category:Private Limited Company

MINING INDUSTRY GROUP LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:09478429
Status:ACTIVE
Category:Private Limited Company

MRDFORSYTH CONSULTING LIMITED

5 MILLENNIUM CLOSE,BRISTOL,BS36 2GZ

Number:09537603
Status:ACTIVE
Category:Private Limited Company

R MULLEN SERVICES LIMITED

183 STATION LANE,ESSEX,RM12 6LL

Number:06146192
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