GUINDERPORT CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10599201
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 2 months, 24 days

SUMMARY

GUINDERPORT CONTRACTING LTD is an dissolved private limited company with number 10599201. It was incorporated 7 years, 3 months, 3 days ago, on 03 February 2017 and it was dissolved 4 years, 2 months, 24 days ago, on 11 February 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: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

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

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

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

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

Change date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Paulo Francisco

Notification date: 2017-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

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

Old address: 31 Malpas Road Newport NP20 5PB

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

Change date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josh Mossop

Termination date: 2017-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-19

Officer name: Mr John Paulo Francisco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

New address: 31 Malpas Road Newport NP20 5PB

Old address: 27 Brazley Avenue Horwich Bolton BL6 6LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN CARNALL WINDOWS LIMITED

35 BRADFORD ROAD,WEST YORKSHIRE,LS28 6AT

Number:02994609
Status:ACTIVE
Category:Private Limited Company

IKYGAI GROUP LTD

FLAT 2A,LONDON,SW18 2EL

Number:11430260
Status:ACTIVE
Category:Private Limited Company

JONES DELI LIMITED

110 STATION ROAD,LONDON,E4 6AB

Number:09901854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETCOM CONSULTANCY LIMITED

85 - 87 C/O DIRECT ASSIST ACCOUNTANTS,LONDON,E7 0EP

Number:09798340
Status:ACTIVE
Category:Private Limited Company

ODEON & UCI CINEMAS DIGITAL LIMITED

ST ALBANS HOUSE,LONDON,SW1Y 4QX

Number:06865597
Status:ACTIVE
Category:Private Limited Company

PARA MI HANDBAGS LIMITED

FLAT 38,LONDON,SW18 1FX

Number:08140531
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