- Company Overview for NP3 CONSTRUCTION LTD. (11268440)
- Filing history for NP3 CONSTRUCTION LTD. (11268440)
- People for NP3 CONSTRUCTION LTD. (11268440)
- Insolvency for NP3 CONSTRUCTION LTD. (11268440)
- More for NP3 CONSTRUCTION LTD. (11268440)
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
|
|
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
|
|
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 |