Advanced company searchLink opens in new window

EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED

Company number 02790552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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