This company is commonly known as Ferriby Windows & Commercial Builders Ltd. The company was founded 7 years ago and was given the registration number 10429471. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | FERRIBY WINDOWS & COMMERCIAL BUILDERS LTD |
---|---|---|
Company Number | : | 10429471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2016 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel, Bridge Street, Driffield, East Yorkshire, England, YO25 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, England, YO25 6DA | Director | 14 October 2016 | Active |
78, Springfield Way, Anlaby, Hull, England, HU10 6QL | Secretary | 04 March 2019 | Active |
25, Calvert Lane, Hull, England, HU4 6BL | Secretary | 20 June 2018 | Active |
Vivers Holme, Vivers Place, Kirkbymoorside, York, United Kingdom, YO62 6EA | Secretary | 14 October 2016 | Active |
Louise Mary Smedley | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 52, Spring Gardens, Hull, United Kingdom, HU4 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2020-01-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.