CREDWORTH CONTRACTING LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09709957
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 11 days

SUMMARY

CREDWORTH CONTRACTING LIMITED is an dissolved private limited company with number 09709957. It was incorporated 8 years, 10 months, 4 days ago, on 30 July 2015 and it was dissolved 3 years, 2 months, 11 days ago, on 23 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarnath Alagesan

Termination date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amarnath Alagesan

Cessation date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Address

Type: AD01

Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Change date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amarnath Alagesan

Appointment date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amarnath Alagesan

Notification date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Anand Thamarakshan

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anand Thamarakshan

Cessation date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

Change date: 2019-09-18

New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

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: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

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 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Change date: 2017-12-27

Old address: 1, Canute Road Southampton SO14 3FH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: 1, Canute Road Southampton SO14 3FH

Change date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Change date: 2017-05-12

Old address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-28

Old address: Branston Court Branston Street Birmingham B18 6BA United Kingdom

New address: PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Rebecca Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Thamarakshan

Appointment date: 2015-12-22

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHSE LIMITED PARTNERSHIP

FRP ADVISORY LLP,LONDON,EC4N 6EU

Number:LP009620
Status:ACTIVE
Category:Limited Partnership

ISAIC ION LTD

36 UPPINGHAM STREET,NORTHAMPTON,NN1 2PG

Number:10612461
Status:ACTIVE
Category:Private Limited Company

PRIORITY PAY SERVICES LIMITED

11 BISHOPS ORCHARD,SLOUGH,SL2 3AB

Number:08874005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMON JONES & ASSOCIATES ARCHITECTURAL WATERCOLOURS LIMITED

21 CARMARTHEN STREET,CARMARTHENSHIRE,SA19 6AN

Number:06247233
Status:ACTIVE
Category:Private Limited Company

SUPER CHOICE EUROPE LTD

UNIT 1F COMPSTALL MILLS ESTATE, ANDREW STREET,STOCKPORT,SK6 5HN

Number:09360954
Status:ACTIVE
Category:Private Limited Company

THE BUTTERMARKET CAFE (NEWARK) LIMITED

SHELFORD RAUCEBY DROVE,SLEAFORD,NG34 8QB

Number:08300106
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