SALVESEN CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10394390 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months |
SUMMARY
SALVESEN CONTRACTING LTD is an dissolved private limited company with number 10394390. It was incorporated 7 years, 7 months, 3 days ago, on 26 September 2016 and it was dissolved 2 years, 10 months ago, on 29 June 2021. The company address is Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Old address: Unit 2 Henry Boot Way Hull HU4 7DW England
New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
Change date: 2018-02-09
Documents
Change account reference date company previous shortened
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 30 Nov 2017
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Galvez
Change date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Unit 2 Henry Boot Way Hull HU4 7DW
Change date: 2017-11-01
Old address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 08 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Galvez
Notification date: 2016-11-08
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
New address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st
Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrei Pop
Termination date: 2016-11-08
Documents
Appoint person director company with name date
Date: 30 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Galvez
Appointment date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Old address: 102 Carfield Skelmersdale WN8 9DN United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Change date: 2016-11-23
Documents
Some Companies
222 VICTORIA ROAD VICTORIA ROAD,BIRMINGHAM,B6 5HN
Number: | 11345437 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 08577847 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 04999257 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FAIRWAY AVENUE,LONDON,NW9 0EL
Number: | 11385356 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 GLENCOE,WHITBURN,EH47 8AS
Number: | SC565398 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPRINGFIELD RISE,CANNOCK,WS12 4DW
Number: | 09084221 |
Status: | ACTIVE |
Category: | Private Limited Company |