NEWROAD CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10394477 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O M.K.M. BUILDING SUPPLIES,HULL,HU8 8DE
Number: | 11610282 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. MARGARETS ROAD,TWICKENHAM,TW1 2LW
Number: | 09260676 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOORHEAD LANE,SHIPLEY,BD18 4JH
Number: | 11879609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06042314 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ASHDOWN DRIVE,CHORLEY,PR6 7SQ
Number: | 11708032 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2, HOWARD'S ROAD,LONDON,E13 8AY
Number: | 11615543 |
Status: | ACTIVE |
Category: | Private Limited Company |