NINE POINT EIGHT CONSTRUCTION LIMITED
Company number 08475340
- Company Overview for NINE POINT EIGHT CONSTRUCTION LIMITED (08475340)
- Filing history for NINE POINT EIGHT CONSTRUCTION LIMITED (08475340)
- People for NINE POINT EIGHT CONSTRUCTION LIMITED (08475340)
- Insolvency for NINE POINT EIGHT CONSTRUCTION LIMITED (08475340)
- More for NINE POINT EIGHT CONSTRUCTION LIMITED (08475340)
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 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | LIQ02 | Statement of affairs | |
22 Jun 2022 | AD01 | Registered office address changed from C/O Nabarro Poole Ltd. 31 Church Road Manchester M22 4NN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 June 2022 | |
22 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Phillip David Hampshire on 31 March 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
25 Sep 2015 | AD01 | Registered office address changed from 20 Mough Lane Oldham Lancashire OL9 9NT to C/O Nabarro Poole Ltd. 31 Church Road Manchester M22 4NN on 25 September 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|