GARDINERS NMC LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusLIQUIDATION
Company No.08904707
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

GARDINERS NMC LIMITED is an liquidation private limited company with number 08904707. It was incorporated 10 years, 4 months, 11 days ago, on 20 February 2014. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2023

Action Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2022

Action Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2022

Action Date: 13 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

Old address: 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JN

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089047070001

Charge creation date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Barrie Glenn Smith

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 40,000 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Barrie Glenn Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2014

Action Date: 28 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-28

Old address: 67 Saddler Street Durham DH1 3NP England

New address: 18 Coopies Haugh Coopies Lane Morpeth Northumberland NE61 6JN

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AH DISTRIBUTORS LTD

11 GRANTHAM HOUSE,NORTHOLT,UB5 6WS

Number:11578870
Status:ACTIVE
Category:Private Limited Company

BSC FILTERS LIMITED

UNITS 10-11,YORK,YO30 4WU

Number:02385881
Status:ACTIVE
Category:Private Limited Company

JCOMM.TECH LTD

BLACK DIAMOND ACCOUNTANCY SERVICES LTD, JUBILEE HO,LYTHAM ST. ANNES,FY8 5FT

Number:11689374
Status:ACTIVE
Category:Private Limited Company

LANCASTER INTERIM MANAGEMENT SOLUTIONS LTD

SWALLOWS BARN,TUTTINGTON,NR11 6TH

Number:08275078
Status:ACTIVE
Category:Private Limited Company

LANDMARK ARCHITECTURE LIMITED

29/30 FITZROY SQUARE,,W1T 6LQ

Number:06508711
Status:ACTIVE
Category:Private Limited Company

RENOVATED AND NEW HOMES PARTNERSHIP LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:04087152
Status:ACTIVE
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