NTE CONTRACTORS LIMITED

1066 London Road, Leigh-On-Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.10413772
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NTE CONTRACTORS LIMITED is an liquidation private limited company with number 10413772. It was incorporated 7 years, 8 months, 10 days ago, on 06 October 2016. The company address is 1066 London Road, Leigh-on-sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2023

Action Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Old address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2023-07-28

New address: 1066 London Road Leigh-on-Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2022

Action Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2021-08-25

Old address: 51 Harridge Road Leigh-on-Sea SS9 4HE United Kingdom

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Neal Egbury

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. J. HANNAFORD LIMITED

BAYSTONE BANK FARM,MILLOM,LA18 5LY

Number:07106293
Status:ACTIVE
Category:Private Limited Company
Number:05110009
Status:ACTIVE
Category:Private Limited Company

HALL & CO (OTFORD) LTD

16 HIGH STREET,NR SEVENOAKS,TN14 5PQ

Number:06359116
Status:ACTIVE
Category:Private Limited Company

J & K C W DEVELOPMENTS LIMITED

THE APPLEY,RYDE,PO33 1LE

Number:05719386
Status:ACTIVE
Category:Private Limited Company

MVH CONSULTANTS LTD

115 GEORGE LANE,LONDON,E18 1AB

Number:08345491
Status:ACTIVE
Category:Private Limited Company

ROMNEY RESIDENTS MANAGEMENT COMPANY LIMITED

3 ROMNEY HOUSE 19 GLOUCESTER STREET,FARINGDON,SN7 7JA

Number:02554589
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