AQWERGEN CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10558711
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 13 days

SUMMARY

AQWERGEN CONTRACTING LTD is an dissolved private limited company with number 10558711. It was incorporated 7 years, 5 months, 5 days ago, on 11 January 2017 and it was dissolved 2 years, 1 month, 13 days ago, on 03 May 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: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roman Rakas

Cessation date: 2017-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: Catherine Galvez

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Galvez

Change date: 2017-02-15

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Roman Rakas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Galvez

Appointment date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Old address: 33 Upper Tichborne Street Leicester LE2 1GL United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLWOOD DAY NURSERY GROUP LTD

THE COTTAGE,REIGATE,RH2 0SH

Number:09297492
Status:ACTIVE
Category:Private Limited Company

COLYTEK LTD

35 COURTENAY DRIVE,DEVON,EX24 6QB

Number:06168428
Status:ACTIVE
Category:Private Limited Company

DD CONSULTING SERVICES LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:07286764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALIQ AND GREY LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10367911
Status:ACTIVE
Category:Private Limited Company

MASK IT SOLUTIONS LTD

18 CLOISTERS AVENUE,BROMLEY,BR2 8AW

Number:10813281
Status:ACTIVE
Category:Private Limited Company

PAULADYL LIMITED

10 LINDBY ROAD,LIVERPOOL,L32 6SJ

Number:11195149
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