IMPASSER 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.10444848
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 3 months, 6 days

SUMMARY

IMPASSER CONTRACTING LTD is an dissolved private limited company with number 10444848. It was incorporated 7 years, 7 months, 26 days ago, on 25 October 2016 and it was dissolved 1 year, 3 months, 6 days ago, on 14 March 2023. 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 compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

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: 15 Dec 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 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: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

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: 12 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

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

Change account reference date company previous shortened

Date: 09 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

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Regine Ramos

Notification date: 2017-02-06

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

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

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

Change date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Regine Ramos

Appointment date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Turner

Termination date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

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

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: 20 Basil Court Rochdale OL16 5QE United Kingdom

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

Change date: 2017-01-26

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESSBECAUSE LTD

20 JERUSALEM PASSAGE,,LONDON,EC1V 4JP

Number:06794547
Status:ACTIVE
Category:Private Limited Company

CALSHOT COMPUTING LTD

11-13 BAYLEY STREET,LONDON,WC1B 3HD

Number:10039400
Status:ACTIVE
Category:Private Limited Company

FINTECH BRANDING LIMITED

FLAT 5,LONDON,NW1 7NR

Number:11847641
Status:ACTIVE
Category:Private Limited Company

MDB PAYMENTS LTD

TELECOM HOUSE, FIRST FLOOR 125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:11091407
Status:ACTIVE
Category:Private Limited Company

NOBLE WASTE TREATMENT LTD

THE TIMBER YARD,WAKEFIELD,WF1 5RF

Number:07924178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIDE UTILITIES LTD

68 DRAKE STREET,ROCHDALE,OL16 1PA

Number:11088348
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