Advanced company searchLink opens in new window

NORTHERN CONSTRUCTION CHEMICALS (NORTH EAST) LIMITED

Company number 04151797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2024 DS01 Application to strike the company off the register
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
21 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
27 Sep 2021 AD01 Registered office address changed from 5E Glover Industrial Estate Washington Tyne and Wear NE37 3ES to Unit 2 Woodside Ackhurst Road Common Bank Chorley PR7 1NH on 27 September 2021
06 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
02 Feb 2021 PSC01 Notification of Anthony Edward Harvey as a person with significant control on 2 February 2020
17 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
21 Jan 2019 TM01 Termination of appointment of Anthony Edward Harvey as a director on 31 December 2018
21 Jan 2019 TM02 Termination of appointment of Anthony Edward Harvey as a secretary on 31 December 2018
21 Jan 2019 PSC07 Cessation of Anthony Edward Harvey as a person with significant control on 31 December 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 August 2016
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
16 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,200