ROLLING CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10445023
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

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

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

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: 14 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: 22 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: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

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 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATII UK LIMITED

2 ROGER HEY,CHEADLE,SK8 5LN

Number:10065384
Status:ACTIVE
Category:Private Limited Company

EMICA GLOBAL LIMITED

67-68 HATTON GARDEN,LONDON,EC1N 8JY

Number:05986949
Status:VOLUNTARY ARRANGEMENT / RECEIVER MANAGER
Category:Private Limited Company

GLOBAL DIALYSIS LTD

79 ELDER LANE,COALVILLE,LE67 8HD

Number:07376505
Status:ACTIVE
Category:Private Limited Company

ICONIC BOXES LIMITED

FLAT 2 FERNBANK HOUSE,TUNBRIDGE WELLS,TN2 3PX

Number:10674966
Status:ACTIVE
Category:Private Limited Company

REBEL TRAINING LTD

26 26 QUEENS MEWS,LONDON,W2 4BY

Number:09634499
Status:ACTIVE
Category:Private Limited Company

SYNC RESOURCING LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:10098739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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