This company is commonly known as Cosham Ceilings And Partitions Ltd. The company was founded 12 years ago and was given the registration number 07853697. The firm's registered office is in SOUTHSEA. You can find them at Unit F1 Cumberland Business Centre,, Northumberland Road, Southsea, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COSHAM CEILINGS AND PARTITIONS LTD |
---|---|---|
Company Number | : | 07853697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2011 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F1 Cumberland Business Centre,, Northumberland Road, Southsea, England, PO5 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Beverston Road, Portsmouth, England, PO6 4LB | Director | 18 November 2011 | Active |
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Director | 18 November 2011 | Active |
Mr Jason Lee Driscoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F1, Cumberland Business Centre,, Southsea, England, PO5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2019-07-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Address | Change registered office address company with date old address new address. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Address | Change registered office address company with date old address. | Download |
2013-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-20 | Address | Change registered office address company with date old address. | Download |
2011-11-25 | Officers | Appoint person director company with name. | Download |
2011-11-21 | Officers | Termination director company with name. | Download |
2011-11-21 | Officers | Termination director company with name. | Download |
2011-11-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.