ROSSENDALE REMOVALS LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10292666
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 11 days

SUMMARY

ROSSENDALE REMOVALS LIMITED is an dissolved private limited company with number 10292666. It was incorporated 7 years, 10 months, 22 days ago, on 22 July 2016 and it was dissolved 2 months, 11 days ago, on 02 April 2024. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-25

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 updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Riley

Notification date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mr Daniel John Riley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LINS LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:11866643
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIGITAL ASSETS TRADING CENTER CO., LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:11292001
Status:ACTIVE
Category:Private Limited Company

MH SERVICES INTERNATIONAL (UK) LIMITED

11-13 CAVENDISH SQUARE,LONDON,W1G 0AN

Number:10926787
Status:ACTIVE
Category:Private Limited Company

PDM EXPERT LTD

1 CONCORD BUSINESS CENTRE CONCORD ROAD,LONDON,W3 0TJ

Number:08887676
Status:ACTIVE
Category:Private Limited Company
Number:09679203
Status:ACTIVE
Category:Private Limited Company

R D F LEEDS LTD

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:07157236
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