NORTHFORMING CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10400224 |
Category | Private Limited Company |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 05 Feb 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
Some Companies
ECHO DIAGNOSTIC SOLUTIONS LIMITED
11 WENTWORTH CLOSE,WATFORD,WD17 4LW
Number: | 07003117 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 OXFORD ST,BRISTOL,BS3 4RL
Number: | 07664018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
GIANT GROUP PLC,,LONDON,E14 9TQ
Number: | 11785354 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK STREET,WIGAN,WN3 4BY
Number: | 07960311 |
Status: | ACTIVE |
Category: | Private Limited Company |