COSTELLO RIGGING LIMITED

37 Chesterfield Drive 37 Chesterfield Drive, Middlesbrough, TS8 9ZE, England
StatusDISSOLVED
Company No.09102295
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 20 days

SUMMARY

COSTELLO RIGGING LIMITED is an dissolved private limited company with number 09102295. It was incorporated 9 years, 11 months, 10 days ago, on 25 June 2014 and it was dissolved 4 years, 10 months, 20 days ago, on 16 July 2019. The company address is 37 Chesterfield Drive 37 Chesterfield Drive, Middlesbrough, TS8 9ZE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 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: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

Old address: Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Change date: 2018-05-25

New address: 37 Chesterfield Drive Marton-in-Cleveland Middlesbrough TS8 9ZE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Craig Costello

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 21 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 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: 16 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England

New address: Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH

Old address: 2 Rushmere Close Raunds NN9 6TX United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENNY MEDIA LTD

17 ETON PLACE,CARDIFF,CF5 1PB

Number:10051703
Status:ACTIVE
Category:Private Limited Company

MUSICSPACE LIMITED

SOUTHVILLE CENTRE,BRISTOL,BS3 1QG

Number:02323723
Status:ACTIVE
Category:Private Limited Company

OPTIMAL8 LTD.

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC541365
Status:ACTIVE
Category:Private Limited Company

PAIGE WEALTH MANAGEMENT LLP

7 PEPPER STREET,NANTWICH,CW5 5AB

Number:OC354461
Status:ACTIVE
Category:Limited Liability Partnership

PEPETTE LTD

27 FLENDERS COURT,WATFORD,WD17 1BN

Number:11596371
Status:ACTIVE
Category:Private Limited Company

TEW BROTHERS LIMITED

UNIT 5 THE R J MITCHELL CENTRE,WOOLSTON SOUTHAMPTON,SO19 7GB

Number:02799751
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