ASDERY CONTRACTING LTD

Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Bury, BL9 7BE, Lancashire, England
StatusDISSOLVED
Company No.10415051
CategoryPrivate Limited Company
Incorporated07 Oct 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 17 days

SUMMARY

ASDERY CONTRACTING LTD is an dissolved private limited company with number 10415051. It was incorporated 7 years, 6 months, 27 days ago, on 07 October 2016 and it was dissolved 1 year, 11 months, 17 days ago, on 17 May 2022. The company address is Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Bury, BL9 7BE, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE

Change date: 2019-03-12

Old address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE

Change date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alena Janova

Cessation date: 2017-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 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: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Lombard House Cross Keys Lichfield WS13 6DN United Kingdom

New address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Ms Jessica Latorre

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Latorre

Notification date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-08-25

New address: Lombard House Cross Keys Lichfield WS13 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Alena Janova

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Latorre

Appointment date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 84 Myrtle Road Leicester LE2 1FT United Kingdom

Change date: 2017-01-19

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Incorporation company

Date: 07 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTEC BODY REPAIRS LTD

9 THE CRESCENT,PLYMOUTH,PL1 3AB

Number:08599473
Status:LIQUIDATION
Category:Private Limited Company

CABRO AVIATION LIMITED

5 ORCHARD GROVE,ABERDEEN,AB41 6RJ

Number:SC368995
Status:ACTIVE
Category:Private Limited Company

DGD TRANSPORT LTD

FLAT,FELIXSTOWE,IP11 7BL

Number:11196456
Status:ACTIVE
Category:Private Limited Company

MJ LINDLEY LIMITED

PARK LANE FARM,ALFRETON,DE55 6AX

Number:11700184
Status:ACTIVE
Category:Private Limited Company

R & D CARE TRAINING CENTRE LIMITED

57 LYNCHFORD ROAD,HAMPSHIRE,GU13 6EJ

Number:05689259
Status:ACTIVE
Category:Private Limited Company

SUTTON PROFESSIONAL SERVICES LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11600690
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