GREENHOFF MACARI CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10446643
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

GREENHOFF MACARI CONTRACTING LTD is an dissolved private limited company with number 10446643. It was incorporated 7 years, 7 months, 23 days ago, on 26 October 2016 and it was dissolved 3 years, 8 months, 26 days ago, on 22 September 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amiee Lord

Termination date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 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: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gloria Bernas

Notification date: 2016-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

Change date: 2018-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Change date: 2017-07-07

Old address: 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mrs Gloria Bernas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY

Change date: 2017-01-17

Old address: 42 Copeland Close Middleton Manchester M24 4WN United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIDEC LTD

86 FOURTH AVENUE,LONDON,E12 6DR

Number:10983070
Status:ACTIVE
Category:Private Limited Company

AVEAS PARTNERS LIMITED

SATIS HOUSE COOLING STREET,ROCHESTER,ME3 7TZ

Number:08350219
Status:ACTIVE
Category:Private Limited Company

LEGERO SCHUHFABRIK GESELLSCHAFT M.B.H.

10 MARBURGER STRASSE,GRAZ,

Number:FC029153
Status:ACTIVE
Category:Other company type

LIFETIME PRODUCTIONS INTERNATIONAL LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:01959169
Status:ACTIVE
Category:Private Limited Company

MTS (POWER TOOLS) LIMITED

MERLIN HOUSE,NORTHAMPTON,NN5 5JP

Number:01771889
Status:ACTIVE
Category:Private Limited Company

TANG BUILDER LTD

78A LOWLANDS ROAD,HARROW,HA1 3AN

Number:08209932
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