NEXT CHAPTER CONSTRUCTION LIMITED

19 Staple Gardens, Winchester, SO23 8SR, Hampshire, England
StatusDISSOLVED
Company No.09028542
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 28 days

SUMMARY

NEXT CHAPTER CONSTRUCTION LIMITED is an dissolved private limited company with number 09028542. It was incorporated 10 years, 2 months, 4 days ago, on 07 May 2014 and it was dissolved 3 years, 2 months, 28 days ago, on 13 April 2021. The company address is 19 Staple Gardens, Winchester, SO23 8SR, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Raymond Eion Galletly

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Raymond Eion Galletly

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mrs Sara Elizabeth Galletly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Sara Elizabeth Galletly

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Raymond Eion Galletly

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Sara Elizabeth Galletly

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Raymond Eion Galletly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

New address: 19 Staple Gardens Winchester Hampshire SO23 8SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTYWIDE HOMECARE & CONSTRUCTION LTD

152 WINDSOR ROAD,WORKSOP,S81 9DQ

Number:09402718
Status:ACTIVE
Category:Private Limited Company

DJ INVESTMENT MANAGEMENT LTD

1 ABACUS HOUSE,CORSHAM,SN13 0BH

Number:07572794
Status:ACTIVE
Category:Private Limited Company

ELSIE TENURE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:08005827
Status:ACTIVE
Category:Private Limited Company

KERNOW KIDS LTD

4 TRASDEVES ORCHARD,CALLINGTON,PL17 7BJ

Number:11835847
Status:ACTIVE
Category:Private Limited Company

LONGWORTH ASSOCIATES LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:05011865
Status:ACTIVE
Category:Private Limited Company

THE LUXURY SOFA COMPANY LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:09118442
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