This company is commonly known as Ef Forestry Management Limited. The company was founded 9 years ago and was given the registration number 09123679. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery, 12-14 Carlton Place, Southampton, . This company's SIC code is 02400 - Support services to forestry.
Name | : | EF FORESTRY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09123679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 July 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean 80, 80 Holdenhurst Road, Bournemouth, England, BH8 8AQ | Director | 09 July 2014 | Active |
Ocean 80, 80 Holdenhurst Road, Bournemouth, England, BH8 8AQ | Director | 09 July 2014 | Active |
Ocean 80, 80 Holdenhurst Road, Bournemouth, England, BH8 8AQ | Director | 09 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Resolution | Resolution. | Download |
2016-01-12 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Officers | Change person director company with change date. | Download |
2015-09-24 | Officers | Change person director company with change date. | Download |
2015-09-24 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2014-07-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.