This company is commonly known as 06827459 Limited. The company was founded 15 years ago and was given the registration number 06827459. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | 06827459 LIMITED |
---|---|---|
Company Number | : | 06827459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2009 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110 Noak Hill Road, Billericay, CM12 9UH | Secretary | 23 February 2009 | Active |
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 October 2010 | Active |
43, Bramble Tye, Laindon, Basildon, United Kingdom, SS15 5GR | Director | 23 February 2009 | Active |
110 Noak Hill Road, Billericay, CM12 9UH | Director | 23 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2018-11-12 | Restoration | Restoration order of court. | Download |
2018-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2017-11-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2017-05-10 | Insolvency | Liquidation in administration extension of period. | Download |
2016-12-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-10-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-08-04 | Change of name | Certificate change of name company. | Download |
2016-08-04 | Change of name | Change of name notice. | Download |
2016-07-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2016-07-05 | Insolvency | Liquidation in administration proposals. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-05-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.