C N RIGGING LIMITED

Seldom Inn High Street Seldom Inn High Street, Scunthorpe, DN15 0BE, England
StatusDISSOLVED
Company No.08608432
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 1 month, 10 days

SUMMARY

C N RIGGING LIMITED is an dissolved private limited company with number 08608432. It was incorporated 10 years, 11 months, 22 days ago, on 12 July 2013 and it was dissolved 2 years, 1 month, 10 days ago, on 24 May 2022. The company address is Seldom Inn High Street Seldom Inn High Street, Scunthorpe, DN15 0BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: 2 Walkers Court Messingham Scunthorpe North Lincolnshire DN17 3UE England

New address: Seldom Inn High Street Dragonby Scunthorpe DN15 0BE

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-16

Psc name: Mr Neil Anthony Steeper

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Neil Anthony Steeper

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-16

Officer name: Mrs Carol Steeper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-30

Officer name: Mrs Carol Steeper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: 7 Saltergate Road Messingham Scunthorpe North Lincolnshire DN17 3SZ

New address: 2 Walkers Court Messingham Scunthorpe North Lincolnshire DN17 3UE

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Mr Neil Anthony Steeper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2015

Category: Address

Type: AD02

Old address: C/O C H Jefferson & Co 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA England

New address: C/O C H Jefferson & Co Suite 1 the Limewood Suite Park Square Scunthorpe North Lincolnshire DN15 6JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change sail address company with new address

Date: 21 Jul 2014

Category: Address

Type: AD02

New address: 108 Oswald Road Scunthorpe North Lincolnshire DN15 7PA

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEARCADIA LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI653308
Status:ACTIVE
Category:Private Limited Company

EU MUSES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10142695
Status:ACTIVE
Category:Private Limited Company

MECSERVE FACILITIES MANAGEMENT LIMITED

83 BLACKFRIARS ROAD,LONDON,SE1 8HA

Number:03604742
Status:ACTIVE
Category:Private Limited Company

PAL MAINTENANCE LTD

116 ROUNDTABLE ROAD,BROMLEY,BR1 5LE

Number:09491927
Status:ACTIVE
Category:Private Limited Company

PULSE LH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11202839
Status:ACTIVE
Category:Private Limited Company

SC FIRE AND SECURITY LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11033371
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