NEWROAD CONTRACTING LTD

Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10394477
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

NEWROAD CONTRACTING LTD is an dissolved private limited company with number 10394477. It was incorporated 7 years, 8 months, 4 days ago, on 26 September 2016 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Ms Shara Jane Millar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shara Jane Millar

Change date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Old address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom

Change date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shara Milar

Notification date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Change date: 2017-08-23

New address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Noszczynski

Termination date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shara Jane Millar

Appointment date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

Old address: Flat 5 Anlaby Road Hull HU3 6AP United Kingdom

Change date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGHOCO 1774 LIMITED

C/O M.K.M. BUILDING SUPPLIES,HULL,HU8 8DE

Number:11610282
Status:ACTIVE
Category:Private Limited Company

BICREMENT LTD

34 ST. MARGARETS ROAD,TWICKENHAM,TW1 2LW

Number:09260676
Status:ACTIVE
Category:Private Limited Company

DOG CLONING LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:11879609
Status:ACTIVE
Category:Private Limited Company

HILARY FREEMAN LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06042314
Status:ACTIVE
Category:Private Limited Company

HUMANSETC LTD

35 ASHDOWN DRIVE,CHORLEY,PR6 7SQ

Number:11708032
Status:ACTIVE
Category:Private Limited Company

SOLUTION IN TECHNOLOGY LTD.

2 2, HOWARD'S ROAD,LONDON,E13 8AY

Number:11615543
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