NATIONAL CONSTRUCTION CONSULTANCY LTD
Company number 11709246
- Company Overview for NATIONAL CONSTRUCTION CONSULTANCY LTD (11709246)
- Filing history for NATIONAL CONSTRUCTION CONSULTANCY LTD (11709246)
- People for NATIONAL CONSTRUCTION CONSULTANCY LTD (11709246)
- More for NATIONAL CONSTRUCTION CONSULTANCY LTD (11709246)
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) |
---|---|---|---|
08 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | TM02 | Termination of appointment of Natasha Smith as a secretary on 4 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
22 May 2023 | PSC04 | Change of details for Mr Allan Hibbs as a person with significant control on 10 May 2023 | |
22 May 2023 | AD01 | Registered office address changed from Unit 1B, Staceys Industrial Park, Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX United Kingdom to Unit 1B, Stacey Industrial Park Whitehouse Farm Silchester Road Tadley RG26 3PX on 22 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Allan Hibbs on 10 May 2023 | |
22 May 2023 | CH03 | Secretary's details changed for Mrs Natasha Hibbs on 10 May 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to Unit 1B, Staceys Industrial Park, Whitehouse Farm Silchester Road Tadley Hampshire RG26 3PX on 9 March 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
02 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2020 | PSC04 | Change of details for Mr Allan Hibbs as a person with significant control on 1 May 2020 | |
18 May 2020 | PSC07 | Cessation of Natasha Hibbs as a person with significant control on 1 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
26 Feb 2020 | CH03 | Secretary's details changed for Mrs Natasha Hibbs on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Ms Natasha Hibbs as a person with significant control on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Allan Hibbs as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Allan Hibbs on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 2 Hythe Close Tadley RG26 3RF United Kingdom to 54a Church Road Ashford Middlesex TW15 2TS on 26 February 2020 |