AWENB CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10447573 |
Category | Private Limited Company |
Incorporated | 26 Oct 2016 |
Age | 7 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 15 days |
SUMMARY
AWENB CONTRACTING LTD is an dissolved private limited company with number 10447573. It was incorporated 7 years, 7 months, 6 days ago, on 26 October 2016 and it was dissolved 2 years, 15 days ago, on 17 May 2022. The company address is Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex, Bury, BL9 7BE, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 24 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 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: 05 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
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
Accounts with accounts type micro entity
Date: 31 Oct 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
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: PO Box BL7 9BQ Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
New address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
Change date: 2019-03-12
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebekah Gleeson
Cessation date: 2016-12-08
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
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
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: PO Box BL7 9BQ Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
Documents
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
Change person director company with change date
Date: 20 Nov 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowell Ramos
Change date: 2016-12-08
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rowell Ramos
Notification date: 2016-12-08
Documents
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
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
New address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN
Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Change date: 2017-08-18
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Rebekah Gleeson
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Rowell Ramos
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 Worcs B60 3DX
Old address: 45 Hawksclough Skelmersdale WN8 6PY United Kingdom
Documents
Some Companies
GRASSENDALE HOUSE 89,CARNFORTH,LA5 8EQ
Number: | 08355326 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGELEY DENTAL PRACTICE LIMITED
EDGELEY DENTAL PRACTICE,CHESHIRE,SK3 9ET
Number: | 05626114 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 - 23, 50 SALISBURY ROAD HOUNSLOW,LONDON,TW6 4JQ
Number: | 08328611 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 11390874 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, SIGMA HOUSE,TELFORD,TF1 6QJ
Number: | 07231359 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALBANY ROW, MAIN STREET,ILKLEY,LS29 6HA
Number: | 10883255 |
Status: | ACTIVE |
Category: | Private Limited Company |