This company is commonly known as County Contractors (u.k.) Limited. The company was founded 38 years ago and was given the registration number 01963824. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTY CONTRACTORS (U.K.) LIMITED |
---|---|---|
Company Number | : | 01963824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp, 4 Hardman Square, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Acre Beech Lane, Woodcote, Reading, RG8 0PY | Secretary | 12 September 1995 | Active |
Little Acre, Beech Lane, Woodcote, Reading, RG8 0PY | Director | - | Active |
Bramley, Beech Lane, Woodcote, Reading, England, RG8 0PY | Director | - | Active |
Little Acre, Beech Lane, Woodcote, Reading, RG8 0PY | Secretary | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-01 | Insolvency | Liquidation miscellaneous. | Download |
2021-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Insolvency | Liquidation in administration extension of period. | Download |
2019-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-01 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-07-05 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2018-06-27 | Insolvency | Liquidation in administration progress report. | Download |
2018-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-07-25 | Insolvency | Liquidation in administration proposals. | Download |
2017-07-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-06-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-06-21 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.