This company is commonly known as Expert Contractors Ltd. The company was founded 9 years ago and was given the registration number 09316384. The firm's registered office is in MANCHESTER. You can find them at Clarke Bell Limited, The Pinnacle 3rd Floor, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | EXPERT CONTRACTORS LTD |
---|---|---|
Company Number | : | 09316384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Bell Limited, The Pinnacle 3rd Floor, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Warren Court, Chigwell, England, IG7 5EW | Director | 18 November 2014 | Active |
Mr Andrei Cojuhari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Morgan Way, Woodford Green, United Kingdom, IG8 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-01 | Resolution | Resolution. | Download |
2018-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
2016-09-19 | Address | Change registered office address company with date old address new address. | Download |
2016-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2014-11-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.