Advanced company searchLink opens in new window

NEWPORT PAGNELL CONSTRUCTION LIMITED

Company number 01052871

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2021 AD01 Registered office address changed from 55-57 Union Street Newport Pagnell Buckinghamshire MK16 8ET to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 18 March 2021
18 Mar 2021 LIQ02 Statement of affairs
18 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-04
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Nov 2020 CH01 Director's details changed for Mr Leon Hudston on 2 November 2020
09 Nov 2020 CH01 Director's details changed for Mr Leon Hudston on 2 November 2020
19 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 AP01 Appointment of Mr Leon Hudston as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Simon Paul Haddy as a director on 31 October 2019
01 Nov 2019 PSC07 Cessation of Simon Haddy as a person with significant control on 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
10 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
09 Nov 2018 PSC01 Notification of Sylvia Jean Dean as a person with significant control on 1 June 2018
09 Nov 2018 PSC01 Notification of Michael Trevor Dean as a person with significant control on 1 June 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
23 Mar 2017 TM01 Termination of appointment of Ian John Mason as a director on 28 February 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016