5N3 WEB SOLUTIONS LTD

27 Jones Way, Rochdale, OL16 4FX, England
StatusDISSOLVED
Company No.07918910
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

5N3 WEB SOLUTIONS LTD is an dissolved private limited company with number 07918910. It was incorporated 12 years, 4 months, 24 days ago, on 23 January 2012 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is 27 Jones Way, Rochdale, OL16 4FX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2017

Action Date: 23 Apr 2017

Category: Address

Type: AD01

Old address: 7 Bentinck Avenue Blackpool Lancashire FY4 1SB

Change date: 2017-04-23

New address: 27 Jones Way Rochdale OL16 4FX

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 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 full list shareholders

Date: 26 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

New address: 7 Bentinck Avenue Blackpool Lancashire FY4 1SB

Old address: Lower Shaw Booth Barn Shaw Booth Lane Wainstalls Halifax West Yorkshire HX2 7TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 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 full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOAKES 1952 LIMITED

17 BOAKES PLACE,SOUTHAMPTON,SO40 7FF

Number:09860346
Status:ACTIVE
Category:Private Limited Company

ELITE FENCING & TIMBER MILLS LIMITED

HARMERS FOUNDRY YARD,WALTON ON THE NAZE,CO14 8HW

Number:03781307
Status:ACTIVE
Category:Private Limited Company

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED

RINGLEY HOUSE, 349,LONDON,NW1 9QS

Number:03294548
Status:ACTIVE
Category:Private Limited Company

LAURISTON BURNSIDE LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:11168798
Status:ACTIVE
Category:Private Limited Company

PREMIER WHITE COLLAR COMBAT LIMITED

1, STABLE COURT BUSINESS CENTRE WATER LANE FARM,PRESCOT,L35 1RD

Number:11714872
Status:ACTIVE
Category:Private Limited Company

SARAH FRANKLIN LIMITED

18 STATION ROAD,CAMBRIDGE,CB22 4NL

Number:08776483
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