- Company Overview for EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED (02790552)
- Filing history for EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED (02790552)
- People for EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED (02790552)
- More for EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED (02790552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
22 Jul 2021 | AP01 | Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Brendan John O'halloran on 22 July 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mr Brendon O'halloran as a person with significant control on 22 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Excavation & Contracting (Asbestos Removal) Co Ltd West Quay Road Winwick Warrington WA2 8TL on 18 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
16 Jun 2021 | TM01 | Termination of appointment of Mohammed Shoaeb Fayyad as a director on 4 June 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jun 2021 | PSC01 | Notification of Brendon O'halloran as a person with significant control on 11 November 2019 | |
16 Jun 2021 | AP01 | Appointment of Mr Brendan John O'halloran as a director on 11 November 2019 | |
16 Jun 2021 | PSC07 | Cessation of Mohammed Shoaeb Fayyad as a person with significant control on 11 November 2019 | |
16 Jun 2021 | AD01 | Registered office address changed from 8 Norwood Drive Sheffield S5 7BH England to 7 st. Petersgate Stockport SK1 1EB on 16 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
22 Feb 2021 | PSC01 | Notification of Mohammed Shoaeb Fayyad as a person with significant control on 11 November 2019 | |
22 Feb 2021 | AP01 | Appointment of Mr Mohammed Shoaeb Fayyad as a director on 11 November 2019 | |
22 Feb 2021 | TM01 | Termination of appointment of Bredan O'halloran as a director on 11 November 2019 | |
22 Feb 2021 | TM02 | Termination of appointment of Rebecca O'halloran as a secretary on 11 November 2019 | |
22 Feb 2021 | TM01 | Termination of appointment of William O'connell as a director on 11 November 2019 | |
22 Feb 2021 | PSC07 | Cessation of Brendan John O'halloran as a person with significant control on 11 November 2019 | |
22 Feb 2021 | AD01 | Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT to 8 Norwood Drive Sheffield S5 7BH on 22 February 2021 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |