- Company Overview for NP3 BUILDING SERVICES LTD. (11428113)
- Filing history for NP3 BUILDING SERVICES LTD. (11428113)
- People for NP3 BUILDING SERVICES LTD. (11428113)
- Insolvency for NP3 BUILDING SERVICES LTD. (11428113)
- More for NP3 BUILDING SERVICES LTD. (11428113)
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) |
---|---|---|---|
15 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
07 Feb 2022 | AD01 | Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT England to Crg Insolvency & Financial Recovery Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 7 February 2022 | |
07 Feb 2022 | LIQ02 | Statement of affairs | |
07 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
26 Mar 2021 | CH01 | Director's details changed for Mr Niall Patrick Connolly on 9 March 2021 | |
26 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 26 March 2021 | |
25 Mar 2021 | PSC05 | Change of details for Np3 Holdings Ltd. as a person with significant control on 9 March 2021 | |
10 Nov 2020 | PSC05 | Change of details for Comhar Holdings Limited as a person with significant control on 30 April 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Niall Patrick Connolly on 3 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
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 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | TM01 | Termination of appointment of John Gilmartin as a director on 1 July 2019 | |
05 Mar 2020 | AD01 | Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to Penhurst House - 352-356 Battersea Park Road London SW11 3BY on 5 March 2020 | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Aug 2019 | AP01 | Appointment of Mr John Gilmartin as a director on 1 July 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Niall Patrick Connolly on 8 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates |