PROMENAEA CONTRACTING LTD

Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom
StatusDISSOLVED
Company No.10458578
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURUM ESTATES LIMITED

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

COLEP UK LIMITED

UNIT 1 ENGINE HOUSE,GAINSBOROUGH,DN21 2NA

Number:02429449
Status:ACTIVE
Category:Private Limited Company

PLANSWIFT LTD

CLOTH HALL, 150,ROCHDALE,OL16 1PX

Number:09166403
Status:ACTIVE
Category:Private Limited Company

REGALIA HOLDINGS (BOLTON) LTD

CAWDOR MILL,FARNWORTH,BL4 7JA

Number:08162062
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