CAHILLTON CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10460691
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 3 months

SUMMARY

CAHILLTON CONTRACTING LTD is an dissolved private limited company with number 10460691. It was incorporated 7 years, 9 months ago, on 03 November 2016 and it was dissolved 2 years, 3 months 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: 05 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: 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: 16 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

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 no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

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 Lancashire OL12 0AA United Kingdom

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

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gyula Sandor Bozso

Cessation date: 2017-12-02

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: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 76 High Street Runcorn WA7 1JH England

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

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

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: 07 Dec 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Razel Cruz

Notification date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mrs Razel Cruz

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: 11 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gyula Sandor Bozso

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Razel Cruz

Appointment date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

Old address: 90 Princess Street Burton-on-Trent DE14 2NR United Kingdom

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

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.WARD & SON LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:00607011
Status:ACTIVE
Category:Private Limited Company

HAMSTER DESIGN LIMITED

27 CATHARINE STREET,MERSEYSIDE,L8 7NH

Number:03795776
Status:ACTIVE
Category:Private Limited Company

MONTANA GLOBAL LIMITED

IBEX HOUSE IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:11785666
Status:ACTIVE
Category:Private Limited Company

NORTH STREET CARE LIMITED

ROHANS HOUSE,STOCKPORT,SK1 3TJ

Number:07600222
Status:ACTIVE
Category:Private Limited Company

PLAN-IT LOGISTICS LIMITED

42 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC405987
Status:ACTIVE
Category:Private Limited Company

SCANTECH SOLUTIONS LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:08297004
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