BLOCK C (19 TO 33) W.S.S. RTM COMPANY LTD

Office 2 Second Floor Empire Chambers Office 2 Second Floor Empire Chambers, Ashton-Under-Lyne, OL6 6AS, Lancashire
StatusDISSOLVED
Company No.07492361
Category
Incorporated13 Jan 2011
Age13 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 21 days

SUMMARY

BLOCK C (19 TO 33) W.S.S. RTM COMPANY LTD is an dissolved with number 07492361. It was incorporated 13 years, 4 months, 5 days ago, on 13 January 2011 and it was dissolved 10 months, 21 days ago, on 27 June 2023. The company address is Office 2 Second Floor Empire Chambers Office 2 Second Floor Empire Chambers, Ashton-under-lyne, OL6 6AS, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Steven Gerrard Bardsley

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Stanley

Appointment date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: Office 2 Second Floor Empire Chambers 20 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS

Old address: Empire Chambers 20 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR

New address: Empire Chambers 20 Warrington Street Ashton-Under-Lyne Lancashire OL6 6AS

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Gerrard Bardsley

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date no member list

Date: 19 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: Regency House 45-51 Chorley New Road Bolton BL1 4QR

Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE

Change date: 2014-10-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WAY SECURITY SERVICES LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07587817
Status:ACTIVE
Category:Private Limited Company

DATACOMM SOLUTIONS (UK) LTD

THE ACCOUNTING HOUSE,CHESTERFIELD,S41 9RX

Number:09301628
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAMON JONES CONSTRUCTION LIMITED

TULLYCREEVY,ENNISKILLEN,BT74 8ET

Number:NI049612
Status:ACTIVE
Category:Private Limited Company

JONES & JONES DEVELOPMENT LTD

85 KENT ROAD,HALESOWEN,B62 8PB

Number:11924279
Status:ACTIVE
Category:Private Limited Company

LOCAL APPLIANCE RENTALS W'TON LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:10863614
Status:ACTIVE
Category:Private Limited Company

RJC SECURITIES LIMITED

KATHRYN HOUSE,RAINHAM,RM13 8RE

Number:08261916
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