POPLARBLACK CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10446768
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 11 days

SUMMARY

POPLARBLACK CONTRACTING LTD is an dissolved private limited company with number 10446768. It was incorporated 7 years, 7 months, 4 days ago, on 26 October 2016 and it was dissolved 1 year, 10 months, 11 days ago, on 19 July 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: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Palmaera

Termination date: 2016-12-14

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: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with 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

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nemeth Richard

Cessation date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

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

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA England

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

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

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: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA

Change date: 2018-01-22

Old address: 76 High Street Runcorn WA7 1JH England

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 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

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Change date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Palmaera

Notification date: 2016-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Rizza Jacob

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

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

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Nemeth Richard

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Ms Elizabeth Palmaera

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: 16 Ireton Road Leicester LE4 9ES 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

CONFIGURES IT SOLUTIONS LTD

SUITE 72,BIRMINGHAM,B2 4AY

Number:10965604
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT DISCOVERY H1 LTD

142 OUNDLE ROAD,PETERBOROUGH,PE2 9PJ

Number:11819393
Status:ACTIVE
Category:Private Limited Company

HAYWARD SCOTT DEVELOPMENTS LIMITED

WARWICK HOUSE 16 WARWICK ROAD,WARWICK,CV35 9ND

Number:10507428
Status:ACTIVE
Category:Private Limited Company

HIDENTITY LIMITED

74 REDCLIFFE ROAD,MANSFIELD,NG18 2QN

Number:05402856
Status:ACTIVE
Category:Private Limited Company

L. J. PERRIN ENGINEERING LIMITED

6 LON CYNLAIS,SWANSEA,SA2 0TJ

Number:04501009
Status:ACTIVE
Category:Private Limited Company

NATIONAL PONY SOCIETY(THE)

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:00077583
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