This company is commonly known as Cumbria Roofing North West Ltd. The company was founded 14 years ago and was given the registration number 06934589. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 43910 - Roofing activities.
Name | : | CUMBRIA ROOFING NORTH WEST LTD |
---|---|---|
Company Number | : | 06934589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 2009 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH | Secretary | 11 September 2015 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ | Director | 12 January 2015 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ | Secretary | 23 October 2013 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ | Secretary | 15 June 2009 | Active |
24, Old Smithfeild, 24 Old Smithfeild 24 Old Smithfeild, Egremont, CA22 2QW | Secretary | 15 June 2009 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ | Director | 19 June 2013 | Active |
Unit 3, Chapel Street, Egremont, CA22 2DU | Director | 29 March 2010 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ | Director | 15 June 2009 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ | Director | 15 June 2009 | Active |
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ | Director | 15 June 2009 | Active |
Bridge End Cottage, Calderbridge, Seascale, CA20 1DN | Director | 15 June 2009 | Active |
Calder Abbey Annex, Calderbridge, Seascale, England, CA20 1DZ | Director | 18 June 2013 | Active |
46, Brisco Mount, Egremont, England, CA22 2EG | Director | 23 October 2013 | Active |
Cumbria Roofing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Chapel Street, Egremont, England, CA22 2DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-11 | Resolution | Resolution. | Download |
2017-03-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2017-02-21 | Gazette | Gazette notice voluntary. | Download |
2017-02-13 | Dissolution | Dissolution application strike off company. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Appoint person secretary company with name date. | Download |
2016-09-07 | Officers | Termination secretary company with name termination date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.