NP3 CONSTRUCTION LTD.
Status | DISSOLVED |
Company No. | 11268440 |
Category | Private Limited Company |
Incorporated | 21 Mar 2018 |
Age | 6 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2024 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 05 Jun 2023
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 17 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 04 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 30 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Jun 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Some Companies
28 MESSALINE AVENUE (MANAGEMENT) LIMITED
28 MESSALINE AVENUE,,W3 6JY
Number: | 02135753 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 10809708 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 AULTON ROAD,BIRMINGHAM,B75 5PX
Number: | 11590418 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGH STREET HUNSDON,HERTFORDSHIRE,SG12 8NJ
Number: | 05463170 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN
Number: | 10496900 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 4/1,GLASGOW,G1 3LN
Number: | SC587600 |
Status: | ACTIVE |
Category: | Private Limited Company |