GARDINERS NMC LIMITED
Status | LIQUIDATION |
Company No. | 08904707 |
Category | Private Limited Company |
Incorporated | 20 Feb 2014 |
Age | 10 years, 4 months, 11 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 11 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
Resolution
Date: 04 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Incorporation company
Date: 20 Feb 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
11 GRANTHAM HOUSE,NORTHOLT,UB5 6WS
Number: | 11578870 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 10-11,YORK,YO30 4WU
Number: | 02385881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |