LIPHOOK CRESCENT CONTRACTING LTD

Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusDISSOLVED
Company No.10432473
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 7 days

SUMMARY

LIPHOOK CRESCENT CONTRACTING LTD is an dissolved private limited company with number 10432473. It was incorporated 7 years, 8 months, 2 days ago, on 18 October 2016 and it was dissolved 3 years, 8 months, 7 days ago, on 13 October 2020. The company address is Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ester Genoguin

Termination date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with 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

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ester Genoguin

Notification date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2018

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Izabela Bila

Cessation date: 2017-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Moises Malabrigo Jr.

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moises Malabrigo Jr

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: Office 8 Corbrook Road Chadderton Oldham OL9 9SD England

Change date: 2017-07-12

New address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Old address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF

Change date: 2017-06-21

New address: Office 8 Corbrook Road Chadderton Oldham OL9 9SD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Manuel Santos

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Santos

Appointment date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF

Change date: 2017-03-09

Old address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ester Genoguin

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Izabela Bila

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Old address: 47a Duckworth Lane Bradford BD9 5ET United Kingdom

New address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Change date: 2017-02-16

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. G. M. METALS LTD

248 CANNOCK ROAD,CANNOCK,WS11 5DB

Number:11022821
Status:ACTIVE
Category:Private Limited Company

CHAMP POWER LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07151740
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW COLLECTION SERVICES LTD

57 OSBORNE ROAD,HORNCHURCH,RM11 1EX

Number:10723285
Status:ACTIVE
Category:Private Limited Company

MORANLORD LIMITED

98 KING GEORGES AVENUE,COVENTRY,CV6 6FF

Number:08055877
Status:ACTIVE
Category:Private Limited Company

PYTHOUSE PARK FUNCTIONS LTD

457 KINGSTON RD,EPSOM,KT19 0DB

Number:09154137
Status:ACTIVE
Category:Private Limited Company

THE RONA TRUST

UNIT 1A UNIVERSAL SHIPYARD,SOUTHAMPTON,SO31 7ZN

Number:03650377
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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