ROOM 306 LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.10172457
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years11 months, 24 days

SUMMARY

ROOM 306 LIMITED is an dissolved private limited company with number 10172457. It was incorporated 8 years, 2 months, 1 day ago, on 10 May 2016 and it was dissolved 11 months, 24 days ago, on 18 July 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-13

Officer name: Richard Allan Eric Jones

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-13

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-12

Psc name: Richard Allan Eric Jones

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-12

Officer name: Richard Allan Eric Jones

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Allan Eric Jones

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.E.C CITY ELECTRICAL CONTRACTORS LIMITED

21 HAZELHURST BROW,BRADFORD,BD9 6AQ

Number:07206333
Status:ACTIVE
Category:Private Limited Company

DORSET SPA SOLUTIONS LIMITED

7 WESSEX DRIVE,BRADFORD ABBAS,DT9 6SH

Number:11011163
Status:ACTIVE
Category:Private Limited Company

FINRITE HOLDING LIMITED

C/O COFID CORPORATE SERVICES LIMITED SUITE 112,LONDON,SW1Y 6QY

Number:03114718
Status:ACTIVE
Category:Private Limited Company

MARVELLOUS FOODS LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:08748480
Status:ACTIVE
Category:Private Limited Company

RUBYBUILD LIMITED

7 EAST CLIFF,DOVER,CT16 1LX

Number:11761547
Status:ACTIVE
Category:Private Limited Company

SOFTWARE-ENGAGE LIMITED

8 GATCOMBE CLOSE,READING,RG31 4XQ

Number:09137898
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