- Company Overview for NORTHWEST BUILDING CONTRACTORS LIMITED (08731496)
- Filing history for NORTHWEST BUILDING CONTRACTORS LIMITED (08731496)
- People for NORTHWEST BUILDING CONTRACTORS LIMITED (08731496)
- More for NORTHWEST BUILDING CONTRACTORS LIMITED (08731496)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2020 | PSC01 | Notification of Refat Jaber as a person with significant control on 18 March 2020 | |
08 Dec 2019 | AD01 | Registered office address changed from 1505 Kew Eye Apartments Ealing Road Brentford London TW8 0GA England to 370 Lansbury Drive Hayes UB4 8SW on 8 December 2019 | |
08 Dec 2019 | AP01 | Notice of removal of a director | |
08 Dec 2019 | PSC07 | Cessation of George Asmar as a person with significant control on 1 June 2018 | |
08 Dec 2019 | TM01 | Termination of appointment of George Asmar as a director on 1 May 2018 | |
04 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 Jun 2018 | AP01 | Appointment of Mr George Asmar as a director on 1 May 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Abdul Rahman Jabr as a director on 30 May 2018 | |
18 Jun 2018 | PSC07 | Cessation of Abdul Rahman Jabr as a person with significant control on 30 May 2018 | |
18 Jun 2018 | PSC01 | Notification of George Asmar as a person with significant control on 1 June 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 1505 Kew Eye Apartments Ealing Road Brentford London TW8 0GA England to 1505 Kew Eye Apartments Ealing Road Brentford London TW8 0GA on 22 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 27 Grasmere Avenue London W3 6JT England to 1505 Kew Eye Apartments Ealing Road Brentford London TW8 0GA on 21 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
02 Aug 2017 | CH01 | Director's details changed for Mr Abdul Rahman Jabr on 1 August 2017 | |
24 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued |