Advanced company searchLink opens in new window

NORTHWEST BUILDING CONTRACTORS LIMITED

Company number 08731496

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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