This company is commonly known as Extreme Handling Limited. The company was founded 10 years ago and was given the registration number 08659892. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 52243 - Cargo handling for land transport activities.
Name | : | EXTREME HANDLING LIMITED |
---|---|---|
Company Number | : | 08659892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 August 2013 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Lotus Close, Ipswich, United Kingdom, IP1 5QH | Director | 21 August 2013 | Active |
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 11 April 2018 | Active |
Mr Gary Andrew Gooding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Address | Move registers to sail company with new address. | Download |
2017-04-05 | Address | Change sail address company with new address. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.