CLASER CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10601705
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 9 days

SUMMARY

CLASER CONTRACTING LTD is an dissolved private limited company with number 10601705. It was incorporated 7 years, 4 months, 21 days ago, on 06 February 2017 and it was dissolved 4 years, 4 months, 9 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 14 Sep 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

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA England

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johnny Tabadero

Notification date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Wilding

Termination date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP

New address: Office 128 Victory House 400 Pavilion Drive Northampton NN4 7PA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnny Tabadero

Appointment date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 152 Bannister Drive Leyland PR25 2GD United Kingdom

New address: Suite 1a Technology House Lissadel Street Salford M6 6AP

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM2PM REMOVALS LTD

6 DORESHEATH GARDENS SUMMER ROAD,BIRMINGHAM,B23 6US

Number:10943777
Status:ACTIVE
Category:Private Limited Company

APPSGO LTD

PARK LANE HOUSE SUITE 2/10,GLASGOW,G40 2QW

Number:SC574331
Status:ACTIVE
Category:Private Limited Company

CHEMMAT (UK) LTD

20 HASSALL AVENUE,MANCHESTER,M20 1PF

Number:10353741
Status:ACTIVE
Category:Private Limited Company

DOCTOR MEDIEX UK LTD.

THE ENTERPRISE ZONE,SHEFFIELD,S1 4AE

Number:10666403
Status:ACTIVE
Category:Private Limited Company

EDGE & SON LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:11058543
Status:ACTIVE
Category:Private Limited Company

RSH GROUP HOLDINGS LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:10137201
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