This company is commonly known as Conabz Ndt Ltd. The company was founded 11 years ago and was given the registration number 08431324. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CONABZ NDT LTD |
---|---|---|
Company Number | : | 08431324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 March 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE | Director | 06 March 2013 | Active |
Mrs Abigail Diane Douglas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Accountsnet, 3000 Aviator Way, Manchester, England, M22 5TG |
Nature of control | : |
|
Mr Conor Simpson Helenor Douglas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Capital | Capital allotment shares. | Download |
2017-04-10 | Capital | Capital allotment shares. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.