Advanced company searchLink opens in new window

N & T CONTRACTORS HOLDINGS LIMITED

Company number 07070021

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 12
09 Jul 2012 AP01 Appointment of Mr Terence Hoff as a director
09 Jul 2012 TM01 Termination of appointment of Carol Kent as a director
13 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mrs Carol Kent on 9 November 2011
14 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
28 Sep 2011 AP01 Appointment of Mrs Carol Kent as a director
20 Sep 2011 TM01 Termination of appointment of Nigel Philpott as a director
20 Sep 2011 TM01 Termination of appointment of Theresa Philpott as a director
08 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
02 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from Unit 9 Downley Point Downley Road Havant Hampshire PO9 2NA United Kingdom on 26 April 2010
23 Nov 2009 AA01 Current accounting period shortened from 30 November 2010 to 31 July 2010
09 Nov 2009 NEWINC Incorporation