This company is commonly known as Contech Uk Concrete Services Limited. The company was founded 10 years ago and was given the registration number 08596871. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CONTECH UK CONCRETE SERVICES LIMITED |
---|---|---|
Company Number | : | 08596871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 July 2013 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Endymion Cottage, York Road, Barmby Moor, York, United Kingdom, YO42 4HS | Secretary | 04 July 2013 | Active |
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 04 July 2013 | Active |
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 08 June 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-18 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-25 | Resolution | Resolution. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-15 | Gazette | Gazette filings brought up to date. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Address | Change registered office address company with date old address new address. | Download |
2014-11-04 | Gazette | Gazette notice compulsory. | Download |
2013-07-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.