Insolvency. Liquidation in administration appointment of a replacement or additional administrator. |
2023-12-13 |
View Report |
Insolvency. Liquidation in administration removal of administrator from office. |
2023-12-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-11-08 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-10-10 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-05-11 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-11-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2022-10-17 |
View Report |
Mortgage. Charge number: 035751740002. |
2022-09-08 |
View Report |
Mortgage. Charge number: 1. |
2022-09-08 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-05-05 |
View Report |
Insolvency. Form attached: AM02SOA. |
2021-11-24 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2021-11-08 |
View Report |
Insolvency. Liquidation in administration proposals. |
2021-10-19 |
View Report |
Address. New address: 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB. Old address: Nunn Close the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW. Change date: 2021-10-15. |
2021-10-15 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2021-10-15 |
View Report |
Incorporation. Memorandum articles. |
2021-07-10 |
View Report |
Resolution. Description: Resolutions. |
2021-07-10 |
View Report |
Mortgage. Charge creation date: 2021-06-18. Charge number: 035751740003. |
2021-07-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-05-05 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Officers. Officer name: Mr Alan Peter Foster. Appointment date: 2021-01-04. |
2021-01-18 |
View Report |
Officers. Termination date: 2020-09-24. Officer name: John William Homer. |
2020-10-07 |
View Report |
Officers. Officer name: Daniel Adam Taylor. Termination date: 2020-08-28. |
2020-08-28 |
View Report |
Officers. Termination date: 2020-08-28. Officer name: Daniel Adam Taylor. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type full. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Resolution. Description: Resolutions. |
2018-11-26 |
View Report |
Accounts. Accounts type full. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-05 |
View Report |
Persons with significant control. Psc name: North Midland Construction Plc. Notification date: 2016-04-06. |
2017-07-05 |
View Report |
Accounts. Accounts type full. |
2017-06-20 |
View Report |
Officers. Officer name: Mr John William Homer. Appointment date: 2017-03-28. |
2017-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Accounts. Accounts type full. |
2016-05-11 |
View Report |
Accounts. Accounts type full. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-04 |
View Report |
Accounts. Accounts type full. |
2014-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-13 |
View Report |
Mortgage. Charge number: 035751740002. |
2014-06-11 |
View Report |
Officers. Officer name: Mr Daniel Adam Taylor. |
2013-08-27 |
View Report |
Officers. Officer name: Mr Daniel Adam Taylor. |
2013-08-27 |
View Report |
Officers. Officer name: Mr Daniel Adam Taylor. |
2013-08-23 |
View Report |
Officers. Officer name: Michael Garratt. |
2013-08-23 |
View Report |
Officers. Officer name: Michael Garratt. |
2013-08-23 |
View Report |
Auditors. Auditors resignation company. |
2013-08-07 |
View Report |
Auditors. Auditors resignation company. |
2013-07-15 |
View Report |