This company is commonly known as Display Worx Spray Contracts Limited. The company was founded 17 years ago and was given the registration number 06252378. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 43341 - Painting.
Name | : | DISPLAY WORX SPRAY CONTRACTS LIMITED |
---|---|---|
Company Number | : | 06252378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 May 2007 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Woodleigh Grove, Huddersfield, England, HD4 7AN | Director | 29 May 2007 | Active |
17 Ivy Street, Crosland Moor, Huddersfield, HD4 5RB | Secretary | 29 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 18 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 18 May 2007 | Active |
Mr Michael Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Ivy Street, Huddersfield, United Kingdom, HD4 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-16 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-22 | Insolvency | Liquidation in administration extension of period. | Download |
2019-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-07-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.