- Company Overview for N S W CONSTRUCTION LIMITED (09436398)
- Filing history for N S W CONSTRUCTION LIMITED (09436398)
- People for N S W CONSTRUCTION LIMITED (09436398)
- More for N S W CONSTRUCTION LIMITED (09436398)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2022 | DS01 | Application to strike the company off the register | |
10 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from 63 Caley Road Tunbridge Wells Kent TN2 3BN England to 40 Golding Road Tunbridge Wells Kent TN2 3FP on 15 February 2019 | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Mobile at 5 Phoenix Yard Red Hill Wateringbury Maidstone Kent ME18 5LD to 63 Caley Road Tunbridge Wells Kent TN2 3BN on 29 July 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | AD01 | Registered office address changed from 148 Green Way Tunbridge Wells Kent TN2 3JW England to Mobile at 5 Phoenix Yard Red Hill Wateringbury Maidstone Kent ME18 5LD on 4 May 2016 | |
04 Mar 2015 | AD01 | Registered office address changed from 148 Green Way Tunbridge Wells Kent TN2 3JN United Kingdom to 148 Green Way Tunbridge Wells Kent TN2 3JW on 4 March 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|