This company is commonly known as Extreme Products Ltd. The company was founded 12 years ago and was given the registration number 07865834. The firm's registered office is in DEWSBURY. You can find them at Unit 2 Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | EXTREME PRODUCTS LTD |
---|---|---|
Company Number | : | 07865834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2011 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Laithes Drive, 6 Laithes Drive, Wakefield, United Kingdom, WF2 9TE | Director | 30 November 2011 | Active |
6, Laithes Drive, 6 Laithes Drive, Wakefield, United Kingdom, WF2 9TE | Secretary | 30 November 2011 | Active |
Mr Timothy Ian Auty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Ashfield House, Illingworth Street, Ossett, WF5 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.