EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED

Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road, Warrington, WA2 8TL, England
StatusDISSOLVED
Company No.02790552
CategoryPrivate Limited Company
Incorporated16 Feb 1993
Age31 years, 4 months
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Earley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah O'connell

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry O'connell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Coleman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William O'connell

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 08 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/99; no change of members

Documents

View document PDF


Some Companies

A W HASTINGS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11826274
Status:ACTIVE
Category:Private Limited Company

AJ AND RH TYERS LIMITED

69 WEST DRIVE,DERBY,DE3 0EW

Number:04724849
Status:ACTIVE
Category:Private Limited Company

AMZON LIMITED

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

CARBO CORPORATION LP

SUITE 7135,NEWRY,BT34 2BX

Number:NL000494
Status:ACTIVE
Category:Limited Partnership

RZT CONSULTING LIMITED

94 HERENT DRIVE,ILFORD,IG5 0HG

Number:09749073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source