Advanced company searchLink opens in new window

NP3 CONSTRUCTION LTD.

Company number 11268440

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2023 AD01 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 24 April 2023
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
17 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Total exemption full accounts made up to 30 November 2020
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 PSC01 Notification of Niall Connolly as a person with significant control on 17 November 2021
26 Mar 2021 CH01 Director's details changed for Mr Niall Patrick Connolly on 9 March 2021
26 Mar 2021 PSC05 Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021
25 Mar 2021 AD01 Registered office address changed from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England to 17 Pennine Parade Pennine Drive London NW2 1NT on 25 March 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
10 Nov 2020 PSC05 Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020
03 Nov 2020 CH01 Director's details changed for Mr Niall Patrick Connolly on 3 November 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
15 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
07 Jul 2020 AD01 Registered office address changed from C/O Shipleys, 10 Orange Street London WC2H 7DQ England to C/O Mountsides, 2 Mountside Stanmore HA7 2DT on 7 July 2020
22 May 2020 AA Total exemption full accounts made up to 30 November 2019
05 May 2020 AD01 Registered office address changed from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England to C/O Shipleys, 10 Orange Street London WC2H 7DQ on 5 May 2020