Advanced company searchLink opens in new window

N S W CONSTRUCTION LIMITED

Company number 09436398

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-12
  • GBP 100