REP CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10534676 |
Category | Private Limited Company |
Incorporated | 21 Dec 2016 |
Age | 7 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 1 month, 13 days |
SUMMARY
REP CONTRACTING LTD is an dissolved private limited company with number 10534676. It was incorporated 7 years, 5 months, 26 days ago, on 21 December 2016 and it was dissolved 2 years, 1 month, 13 days ago, on 03 May 2022. The company address is Unit 14 Brenton Business Park Complex Unit 14 Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 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: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 25 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: 26 Feb 2019
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-23
Psc name: Jess Dolan
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 03 Oct 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: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
New address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
Change date: 2018-09-06
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: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
Old address: 76 High Street Runcorn WA7 1JH England
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA
Documents
Change account reference date company previous shortened
Date: 11 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
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
Change date: 2017-12-13
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-23
Psc name: Carmela Encena
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Carmela Encena
Change date: 2017-01-23
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 Woodside Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jess Dolan
Termination date: 2017-01-23
Documents
Appoint person director company with name date
Date: 27 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carmela Encena
Appointment date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 554 Rooley Moor Road Rochdale OL12 7JG United Kingdom
Change date: 2017-01-12
Documents
Some Companies
559 GRIFFITHS DRIVE,WOLVERHAMPTON,WV11 2LH
Number: | 07306006 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE PLASTERING SOLUTIONS LIMITED
88 HIGHLANDS ROAD,FAREHAM,PO15 6JE
Number: | 10537586 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERBANK,CROWBOROUGH,TN6 1DE
Number: | 10397083 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSREF3 HOTELS (LONDON PR) LIMITED
17 DOMINION STREET,LONDON,EC2M 2EF
Number: | 09455230 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WASDALE CLOSE,SANDHURST,GU47 0YQ
Number: | 06979384 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKHILL PACKAGING PROJECTS LTD
1 OAKHILL PARK,LIVERPOOL,L13 4BJ
Number: | 05400755 |
Status: | ACTIVE |
Category: | Private Limited Company |