- Company Overview for NOTTA CONSTRUCTIONS LTD (08286851)
- Filing history for NOTTA CONSTRUCTIONS LTD (08286851)
- People for NOTTA CONSTRUCTIONS LTD (08286851)
- Insolvency for NOTTA CONSTRUCTIONS LTD (08286851)
- More for NOTTA CONSTRUCTIONS LTD (08286851)
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) |
---|---|---|---|
06 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2020 | |
07 Mar 2019 | AD01 | Registered office address changed from 24 the Crossways Hounslow Middlesex TW5 0JP to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 7 March 2019 | |
06 Mar 2019 | LIQ02 | Statement of affairs | |
06 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2019 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Hardeep Singh Notta on 28 December 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from 31 Newlands Close Southall Middlesex UB2 5TN England on 10 February 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from 24 the Crossways Hounslow Middlesex TW5 0JP on 31 January 2014 | |
16 Jan 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 January 2014 |