ROLLING CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10445023 |
Category | Private Limited Company |
Incorporated | 25 Oct 2016 |
Age | 7 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 20 days |
SUMMARY
ROLLING CONTRACTING LTD is an dissolved private limited company with number 10445023. It was incorporated 7 years, 7 months, 5 days ago, on 25 October 2016 and it was dissolved 2 years, 20 days ago, on 10 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Dec 2021
Category: Gazette
Type: DISS40
Documents
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
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: 14 Dec 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
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
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-14
Psc name: Lewis Halford
Documents
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
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-17
Documents
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
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-14
Officer name: Ms Diana Rose Bautista
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diana Rose Bautista
Notification date: 2016-12-14
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-17
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 24 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Halford
Termination date: 2016-12-14
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Ms Diana Rose Bautista
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-17
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 99 Linney Road Leicester LE4 0UX United Kingdom
Documents
Some Companies
2 ROGER HEY,CHEADLE,SK8 5LN
Number: | 10065384 |
Status: | ACTIVE |
Category: | Private Limited Company |
67-68 HATTON GARDEN,LONDON,EC1N 8JY
Number: | 05986949 |
Status: | VOLUNTARY ARRANGEMENT / RECEIVER MANAGER |
Category: | Private Limited Company |
79 ELDER LANE,COALVILLE,LE67 8HD
Number: | 07376505 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 FERNBANK HOUSE,TUNBRIDGE WELLS,TN2 3PX
Number: | 10674966 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 26 QUEENS MEWS,LONDON,W2 4BY
Number: | 09634499 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 10098739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |