ABCESRTION CONTRACTING LTD

Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusDISSOLVED
Company No.10617708
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 19 days

SUMMARY

ABCESRTION CONTRACTING LTD is an dissolved private limited company with number 10617708. It was incorporated 7 years, 4 months, 2 days ago, on 14 February 2017 and it was dissolved 11 months, 19 days ago, on 27 June 2023. The company address is Office A Harewood House 2-6 Rochdale Road Office A Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 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: 01 Apr 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: 09 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Romeo Raymundo Jr

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Romeo Raymundo Jr

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Romeo Raymundo Jr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Old address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Change date: 2017-07-17

New address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romeo Raymundo Jr

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Rowlands

Termination date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: 11 Waterloo Mount Pudsey LS28 7PT United Kingdom

New address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUXTON PROPERTY SERVICES LIMITED

C/O BELLSHIRE ACCOUNTANTS,CHORLEY,PR7 3AA

Number:05518718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUNDERS (SERVICES) LLP

16 BEAUFORT COURT,LONDON,E14 9XL

Number:OC425794
Status:ACTIVE
Category:Limited Liability Partnership

HF TECHNOLOGY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10556236
Status:ACTIVE
Category:Private Limited Company

JNPROPERTY LIMITED

11 COMMERCIAL STREET,LONDON,E1 6LW

Number:09998330
Status:ACTIVE
Category:Private Limited Company

REGAL COURT NO.3 LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:04100035
Status:ACTIVE
Category:Private Limited Company
Number:CE006877
Status:ACTIVE
Category:Charitable Incorporated Organisation

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