SALVESEN CONTRACTING LTD

Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10394390
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6219 RECORDS LIMITED

222 VICTORIA ROAD VICTORIA ROAD,BIRMINGHAM,B6 5HN

Number:11345437
Status:ACTIVE
Category:Private Limited Company

APPLE PIECE LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:08577847
Status:ACTIVE
Category:Private Limited Company

C.RO VEC LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:04999257
Status:ACTIVE
Category:Private Limited Company

DNA UK CONSTRUCTION LTD

57 FAIRWAY AVENUE,LONDON,NW9 0EL

Number:11385356
Status:ACTIVE
Category:Private Limited Company

ICARE PET CREM LTD

139 GLENCOE,WHITBURN,EH47 8AS

Number:SC565398
Status:ACTIVE
Category:Private Limited Company

PATI&DOMI LTD

4 SPRINGFIELD RISE,CANNOCK,WS12 4DW

Number:09084221
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