NEW JERSEY VIEW CONTRACTING LTD

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10460744
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 2 days

SUMMARY

NEW JERSEY VIEW CONTRACTING LTD is an dissolved private limited company with number 10460744. It was incorporated 7 years, 7 months, 2 days ago, on 03 November 2016 and it was dissolved 4 years, 3 months, 2 days ago, on 03 March 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgeta Ciocan

Cessation date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: 31 Malpas Rd Newport NP20 5PB

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 11 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: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Change date: 2018-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-02

Psc name: Marlyn Caber

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mrs Marlyn Caber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN

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

Change date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgeta Ciocan

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marlyn Caber

Appointment date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

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

Old address: 619a Leeds Road Bradford BD3 8BJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB SALES LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11809836
Status:ACTIVE
Category:Private Limited Company

BENNINGTON FOODS LIMITED

7 ROSELAND BUSINESS PARK,NEWARK,NG23 5FF

Number:04298848
Status:ACTIVE
Category:Private Limited Company

HUNTER LOGIE LTD.

145 6TH FLOOR,GLASGOW,G2 5JF

Number:SC323964
Status:ACTIVE
Category:Private Limited Company

J S ELECTRICAL (CAMBRIDGE) LIMITED

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:09549525
Status:ACTIVE
Category:Private Limited Company

KEYSTONE PLANNING LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10782162
Status:ACTIVE
Category:Private Limited Company

MIKPROUD (HOLLOWAY) LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10524424
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