NORTHERN BUILDING SITE SERVICES LIMITED

Cowgill Holloway Business Recovery Fourth Floor Unit 5b Cowgill Holloway Business Recovery Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.08881160
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

NORTHERN BUILDING SITE SERVICES LIMITED is an liquidation private limited company with number 08881160. It was incorporated 10 years, 4 months, 26 days ago, on 07 February 2014. The company address is Cowgill Holloway Business Recovery Fourth Floor Unit 5b Cowgill Holloway Business Recovery Fourth Floor Unit 5b, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Dec 2023

Action Date: 27 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-27

Old address: Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Cowgill Holloway Business Recovery Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2023

Action Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: The Rockciffe Building 1 Hanson Road Liverpool L9 7BP England

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

Old address: C/O Tancred Financial Ltd 21 Sandown Lane Liverpool L15 8HY England

New address: The Rockciffe Building 1 Hanson Road Liverpool L9 7BP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Wren

Termination date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Thomas Oneill

Appointment date: 2016-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 37 Caldwell Road Liverpool L19 4UU

New address: C/O Tancred Financial Ltd 21 Sandown Lane Liverpool L15 8HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

Old address: 292 Aigburth Road Liverpool Merseyside L17 9PW United Kingdom

New address: 37 Caldwell Road Liverpool L19 4UU

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-24

Officer name: Graham Wren

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

61 PRIORY ROAD (NW6) LIMITED

61 PRIORY ROAD,LONDON,NW6 3NH

Number:05703590
Status:ACTIVE
Category:Private Limited Company

BRAIN DOCTORS LIMITED

BOX 79 NATIONAL HOSPITAL FOR NEUROLOGY AND NEUROSURGERY,LONDON,WC1N 3BG

Number:10270572
Status:ACTIVE
Category:Private Limited Company

CHRISTINE BRIDGE ANTIQUES ABACUS LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:03180243
Status:ACTIVE
Category:Private Limited Company

JVC LEISURE LIMITED

1349-1353 LONDON ROAD,ESSEX,SS9 2AB

Number:03394288
Status:ACTIVE
Category:Private Limited Company

KENSIGN ENGINEERING LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:07282046
Status:ACTIVE
Category:Private Limited Company

SANROY PROPERTIES LTD

255 POULTON ROAD,WALLASEY,CH44 4BT

Number:10732157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source