NP3 CONSTRUCTION LTD.

Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL
StatusDISSOLVED
Company No.11268440
CategoryPrivate Limited Company
Incorporated21 Mar 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution16 Mar 2024
Years4 months, 16 days

SUMMARY

NP3 CONSTRUCTION LTD. is an dissolved private limited company with number 11268440. It was incorporated 6 years, 4 months, 11 days ago, on 21 March 2018 and it was dissolved 4 months, 16 days ago, on 16 March 2024. The company address is Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 05 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 17 Pennine Parade Pennine Drive London NW2 1NT England

New address: Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niall Connolly

Notification date: 2021-11-17

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-09

Officer name: Mr Niall Patrick Connolly

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-09

Psc name: Np3 Holdings Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: C/O Mountsides, 2 Mountside Stanmore HA7 2DT England

New address: 17 Pennine Parade Pennine Drive London NW2 1NT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-30

Psc name: Comhar Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Niall Patrick Connolly

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: C/O Shipleys, 10 Orange Street London WC2H 7DQ England

New address: C/O Mountsides, 2 Mountside Stanmore HA7 2DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Penhurst House - 352-356 Battersea Park Road London SW11 3BY England

New address: C/O Shipleys, 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gilmartin

Termination date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

Old address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom

New address: Penhurst House - 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gilmartin

Appointment date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Niall Patrick Connolly

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2019

Action Date: 09 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-09

Old address: 29a Osiers Road Wandsworth London SW18 1NL England

New address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-09

Psc name: Comhar Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: 2 Mountside Stanmore Middlesex HA7 2DT England

New address: 29a Osiers Road Wandsworth London SW18 1NL

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Comhar Holdings Limited

Notification date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niall Patrick Connolly

Cessation date: 2018-06-25

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 MESSALINE AVENUE (MANAGEMENT) LIMITED

28 MESSALINE AVENUE,,W3 6JY

Number:02135753
Status:ACTIVE
Category:Private Limited Company

CLEARCUT VENUES LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:10809708
Status:ACTIVE
Category:Private Limited Company

DOUBLE-H CONSULTING LIMITED

29 AULTON ROAD,BIRMINGHAM,B75 5PX

Number:11590418
Status:ACTIVE
Category:Private Limited Company

HUNSDON GARAGE LTD

79 HIGH STREET HUNSDON,HERTFORDSHIRE,SG12 8NJ

Number:05463170
Status:ACTIVE
Category:Private Limited Company

PDT PROJECTS LTD

18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN

Number:10496900
Status:ACTIVE
Category:Private Limited Company

PETRA (SALON) LTD

91 4/1,GLASGOW,G1 3LN

Number:SC587600
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