NORTHFORMING CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10400224
CategoryPrivate Limited Company
Incorporated28 Sep 2016
Age7 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 27 days

SUMMARY

NORTHFORMING CONTRACTING LTD is an dissolved private limited company with number 10400224. It was incorporated 7 years, 8 months, 2 days ago, on 28 September 2016 and it was dissolved 2 years, 27 days ago, on 03 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no 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

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA

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 registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramon Pineda

Change date: 2016-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-07

Psc name: Ramon Pineda

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

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

Change date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Emil Horvath

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Ramon Pineda

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

Change date: 2016-11-23

Old address: 16 Burnaby Avenue Leicester LE5 3QX United Kingdom

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

Documents

View document PDF

Incorporation company

Date: 28 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHO DIAGNOSTIC SOLUTIONS LIMITED

11 WENTWORTH CLOSE,WATFORD,WD17 4LW

Number:07003117
Status:ACTIVE
Category:Private Limited Company

MATT VARLEY LIMITED

91 OXFORD ST,BRISTOL,BS3 4RL

Number:07664018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONSTER REAL ESTATE LIMITED

SUITE 12, MERCHANTS HOUSE,BRADFORD,BD1 5BD

Number:10869348
Status:ACTIVE
Category:Private Limited Company

PAK KASHMIR CARGO SERVICES LTD

25 ALBION STREET,ROCHDALE,OL11 2UT

Number:09739821
Status:ACTIVE
Category:Private Limited Company

SCILOGIX LTD

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11785354
Status:ACTIVE
Category:Private Limited Company

T. C. BIBBY LIMITED

YORK STREET,WIGAN,WN3 4BY

Number:07960311
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