CREDWORTH CONTRACTING LIMITED
Status | DISSOLVED |
Company No. | 09709957 |
Category | Private Limited Company |
Incorporated | 30 Jul 2015 |
Age | 8 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FRP ADVISORY LLP,LONDON,EC4N 6EU
Number: | LP009620 |
Status: | ACTIVE |
Category: | Limited Partnership |
36 UPPINGHAM STREET,NORTHAMPTON,NN1 2PG
Number: | 10612461 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |