EUBIE CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10622617
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

EUBIE CONTRACTING LTD is an dissolved private limited company with number 10622617. It was incorporated 7 years, 3 months, 15 days ago, on 16 February 2017 and it was dissolved 4 years, 3 months, 14 days ago, on 18 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: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 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: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

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

Change date: 2019-04-26

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

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Swatton

Cessation date: 2017-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 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: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

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

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

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-29

Psc name: Rhodora Gaudier

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-29

Psc name: Rhodora Gaudier

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-29

Psc name: Rhodora Gaudier

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mrs Rhodora Gaudier

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: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England

Change date: 2017-07-07

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA

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

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Apr 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Swatton

Termination date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mrs Rhodora Gaudier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: 24 Buddens Road Wickham Fareham PO17 5HQ United Kingdom

Change date: 2017-03-30

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

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SOBER SOLUTION LTD

38 ORANGE GROVE,LONDON,E11 4LS

Number:08914917
Status:ACTIVE
Category:Private Limited Company

ADM GLOUCESTERSHIRE LTD

40A LONDON ROAD,GLOUCESTER,GL1 3NU

Number:11393120
Status:ACTIVE
Category:Private Limited Company

GOLDHALL SERVICES LIMITED

33 TUDOR WAY,HOCKLEY,SS5 4EY

Number:02995305
Status:ACTIVE
Category:Private Limited Company

NASEER1214 LIMITED

10 WHITFIELD ROAD,LONDON,E6 1AS

Number:11436385
Status:ACTIVE
Category:Private Limited Company

REINDEER 4 HIRE LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:06218739
Status:ACTIVE
Category:Private Limited Company

SUNSHINE (UK) SAFETY-MEDICAL GROUP LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09909860
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