DOWLAS CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10446335
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 5 days

SUMMARY

DOWLAS CONTRACTING LTD is an dissolved private limited company with number 10446335. It was incorporated 7 years, 7 months, 18 days ago, on 26 October 2016 and it was dissolved 3 years, 5 days ago, on 08 June 2021. 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: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

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

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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: 28 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

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

Change date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flordeliza Francisco

Notification date: 2016-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 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: 11 Sep 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flordeliza Francisco

Cessation date: 2016-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 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: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-02-08

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 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: 01 Dec 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mrs Flordeliza Francisco

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flordeliza Francisco

Notification date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom

Change date: 2017-11-01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

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 Worcs B60 3DX

New address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st

Change date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Shires

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Flordeliza Francisco

Appointment date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

Old address: 425 Birch Road Wardle Rochdale OL12 9LH United Kingdom

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

Change date: 2016-12-18

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBRAHADU LIMITED

56 HEBDEN CLOSE,LEICESTER,LE2 9RG

Number:11021826
Status:ACTIVE
Category:Private Limited Company

GRACE LOUNGE LTD

44-48 NEW CANAL,SALISBURY,SP1 2AQ

Number:09950891
Status:ACTIVE
Category:Private Limited Company

HARDY BIOMEDICAL LTD

SUITE E,SOVEREIGN HOUSE,SK8 2EA

Number:10136424
Status:ACTIVE
Category:Private Limited Company

MOONFIELD PROPERTIES LTD

RHENCULLEN PRIORY ROAD,GREAT YARMOUTH,NR31 9HQ

Number:10748343
Status:ACTIVE
Category:Private Limited Company

MORETUBE ENGINEERING LIMITED

AISLING HOUSE CEFN ROAD,WREXHAM,LL11 5YE

Number:05239953
Status:ACTIVE
Category:Private Limited Company

SUI GENERIS INTERNATIONAL LIMITED

EARLS COLNE BUSINESS PARK,COLCHESTER,CO6 2NS

Number:04064725
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