PROMENAEA CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10458578 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
PROMENAEA CONTRACTING LTD is an dissolved private limited company with number 10458578. It was incorporated 7 years, 6 months, 29 days ago, on 02 November 2016 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 27 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-27
Psc name: Wayne Cosgrove
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
New address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT
Change date: 2018-11-26
Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 11 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: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
Old address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 27 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angelito Layug
Change date: 2016-12-27
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 27 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angelito Layug
Notification date: 2016-12-27
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
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 Worcestershire B60 3DX
Change date: 2017-08-18
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 27 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-27
Officer name: Wayne Cosgrove
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 27 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-27
Officer name: Mr Angelito Layug
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 43 Walshaw Road Bury BL8 1NY United Kingdom
Change date: 2017-01-07
Documents
Some Companies
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 08364372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BP DEWS BUILDING CONTRACTORS LIMITED
7 GLAS COED,LLANDUDNO JUNCTION,LL31 9LE
Number: | 11014978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKWORK MONKEY STUDIOS LIMITED
ROMERY,BASCHURCH,SY4 2DP
Number: | 07677582 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ENGINE HOUSE,GAINSBOROUGH,DN21 2NA
Number: | 02429449 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOTH HALL, 150,ROCHDALE,OL16 1PX
Number: | 09166403 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWDOR MILL,FARNWORTH,BL4 7JA
Number: | 08162062 |
Status: | ACTIVE |
Category: | Private Limited Company |