Advanced company searchLink opens in new window

NORTHERN CONTRACTS & MAINTENANCE LIMITED

Company number 07004927

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
19 Oct 2017 CH01 Director's details changed for Mr Braden Liam Gallagher on 18 October 2017
19 Oct 2017 PSC04 Change of details for Mr Braden Liam Gallagher as a person with significant control on 18 October 2017
19 Oct 2017 AD01 Registered office address changed from Morris Fold Cottage Wigan Road Aspull Wigan Lancashire WN2 1EF to 2 Cranleigh Close Blackrod Bolton BL6 5TP on 19 October 2017
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 AA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2016 CS01 Confirmation statement made on 29 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 TM01 Termination of appointment of Liam Gallagher as a director on 14 December 2015
27 May 2015 TM01 Termination of appointment of Jamie Gallagher as a director on 19 May 2015
19 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
12 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
08 Jan 2013 CERTNM Company name changed northern aggregates contracts & maintenance LTD\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution