SANTY CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10461244 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 10 months, 22 days |
SUMMARY
SANTY CONTRACTING LTD is an dissolved private limited company with number 10461244. It was incorporated 7 years, 7 months ago, on 03 November 2016 and it was dissolved 1 year, 10 months, 22 days ago, on 12 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: 12 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2022
Category: Dissolution
Type: DS01
Documents
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
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
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
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
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Megan Fox
Cessation date: 2016-12-16
Documents
Accounts with accounts type micro entity
Date: 06 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: 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
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-22
Documents
Change account reference date company previous shortened
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Ms Errolyn Septimo
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Errolyn Septimo
Notification date: 2016-12-16
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
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
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Megan Fox
Termination date: 2016-12-16
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Errolyn Septimo
Appointment date: 2016-12-16
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
Old address: 10 st. Martins Road Oldham OL8 2PY United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
Change date: 2016-12-17
Documents
Some Companies
40 OXFORD ROAD,WORTHING,BN11 1UT
Number: | 08540371 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGWOOD MANSIONS RESIDENTS MANAGEMENT COMPANY LIMITED
220 PARK VIEW,TYNE & WEAR,NE26 3QR
Number: | 05535499 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ENDURANCE DEVELOPMENTS LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08893977 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TAYLORSTOWN ROAD,ANTRIM,BT41 3UH
Number: | NI651187 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VIOLET TERRACE,UXBRIDGE,UB8 3QG
Number: | 08853954 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-65 CHANDOS PLACE,LONDON,WC2N 4HG
Number: | 08864509 |
Status: | ACTIVE |
Category: | Private Limited Company |