BERGLAND CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10444764
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

BERGLAND CONTRACTING LTD is an dissolved private limited company with number 10444764. It was incorporated 7 years, 8 months, 8 days ago, on 25 October 2016 and it was dissolved 3 years, 3 months, 3 days ago, on 30 March 2021. 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 compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

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 no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

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

Change date: 2018-10-12

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

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

Documents

View document PDF

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

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

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

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

Change date: 2017-12-13

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

New address: 76 High Street Runcorn WA7 1JH

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nestor Villaruel

Notification date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

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

Old address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Moore

Termination date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nestor Villaruel

Appointment date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-18

Old address: 9 Pegasus Square Salford M7 1WY United Kingdom

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

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEZ DENISE LTD

183 STEELHOUSE LANE,WOLVERHAMPTON,WV2 2AU

Number:11673130
Status:ACTIVE
Category:Private Limited Company

GERSCH & ROX PRESENTS LTD

16 DORSET DRIVE,EDGWARE,HA8 7NT

Number:11421628
Status:ACTIVE
Category:Private Limited Company

GTM VALVE DESIGN LIMITED

20 DAISY LEA LANE,HUDDERSFIELD,HD3 3JA

Number:11348388
Status:ACTIVE
Category:Private Limited Company

MAJUBA (STROUD) LIMITED

103 GLOUCESTER ROAD,MALMESBURY,SN16 0AJ

Number:09960992
Status:ACTIVE
Category:Private Limited Company

S MACKIN CONSTRUCTION LIMITED

143 KILBRONEY ROAD,ROSTREVOR,BT34 3BW

Number:NI045489
Status:ACTIVE
Category:Private Limited Company

SLOSS ENGINEERING SERVICES LTD

30 BYRON CLOSE,SANDBACH,CW11 3GF

Number:11445378
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