EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED
Status | DISSOLVED |
Company No. | 02790552 |
Category | Private Limited Company |
Incorporated | 16 Feb 1993 |
Age | 31 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 23 days |
SUMMARY
EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED is an dissolved private limited company with number 02790552. It was incorporated 31 years, 4 months ago, on 16 February 1993 and it was dissolved 1 year, 3 months, 23 days ago, on 21 February 2023. The company address is Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road, Warrington, WA2 8TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jo O'halloran
Appointment date: 2021-07-22
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-22
Officer name: Mr Brendan John O'halloran
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-22
Psc name: Mr Brendon O'halloran
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road Winwick Warrington WA2 8TL
Old address: 7 st. Petersgate Stockport SK1 1EB England
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Shoaeb Fayyad
Termination date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendon O'halloran
Notification date: 2019-11-11
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan John O'halloran
Appointment date: 2019-11-11
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Shoaeb Fayyad
Cessation date: 2019-11-11
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Address
Type: AD01
Old address: 8 Norwood Drive Sheffield S5 7BH England
New address: 7 st. Petersgate Stockport SK1 1EB
Change date: 2021-06-16
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-11
Psc name: Mohammed Shoaeb Fayyad
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Shoaeb Fayyad
Appointment date: 2019-11-11
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-11
Officer name: Bredan O'halloran
Documents
Termination secretary company with name termination date
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-11
Officer name: Rebecca O'halloran
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William O'connell
Termination date: 2019-11-11
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendan John O'halloran
Cessation date: 2019-11-11
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: 8 Norwood Drive Sheffield S5 7BH
Old address: 3 Antrim Road Dallam Warrington WA2 8JT
Change date: 2021-02-22
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Gazette filings brought up to date
Date: 11 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type dormant
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 10 Apr 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca O'halloran
Appointment date: 2016-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Bredan O'halloran
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Michael Coleman
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type dormant
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type dormant
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Termination secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Earley
Documents
Accounts with accounts type dormant
Date: 05 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: Beaumont House 455 Chester Road Old Trafford Manchester Gtr Manchester M16 9HA England
Change date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-16
Old address: 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-18
Old address: 483 Chester Road Manchester Greater Manchester M16 9HF
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah O'connell
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry O'connell
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Coleman
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William O'connell
Documents
Miscellaneous
Date: 27 Jul 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT
Documents
Accounts with accounts type dormant
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE
Documents
Legacy
Date: 16 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 28 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/99; no change of members
Documents
Some Companies
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11826274 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WEST DRIVE,DERBY,DE3 0EW
Number: | 04724849 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 RIGEL CLOSE,SWINDON,SN25 2LH
Number: | 09902356 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYFIELD FINANCIAL SERVICES LIMITED
184 NEWMARKET ROAD,NORWICH,NR4 6AR
Number: | 06527653 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7135,NEWRY,BT34 2BX
Number: | NL000494 |
Status: | ACTIVE |
Category: | Limited Partnership |
94 HERENT DRIVE,ILFORD,IG5 0HG
Number: | 09749073 |
Status: | ACTIVE |
Category: | Private Limited Company |