Advanced company searchLink opens in new window

NEO CONSTRUCTION UK LIMITED

Company number 06658894

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AD01 Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS United Kingdom on 29 August 2012
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 10,000
28 Jul 2010 TM01 Termination of appointment of Angus Macphee as a director
17 Apr 2010 TM01 Termination of appointment of Martin Mclaughlan as a director
11 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Feb 2010 AP01 Appointment of Mr Angus Macphee as a director
03 Feb 2010 AP01 Appointment of Mr Martin Mclaughlan as a director
03 Feb 2010 AP01 Appointment of Mr Mark Mclaughlan as a director
03 Feb 2010 AD01 Registered office address changed from 44 Liss Road Southsea Hampshire PO4 8AR Uk on 3 February 2010
31 Dec 2009 TM02 Termination of appointment of Anthony Hart as a secretary
30 Dec 2009 AP01 Appointment of Mr James Walker Mclaughlan as a director
23 Dec 2009 TM01 Termination of appointment of Tom Hart as a director
09 Oct 2009 AR01 Annual return made up to 29 July 2009 with full list of shareholders
29 Jan 2009 287 Registered office changed on 29/01/2009 from, 2ND floor 145-157 st john street, london, EC1V 4PY, united kingdom
29 Jul 2008 NEWINC Incorporation