This company is commonly known as Friendly Grocer Miles Platting Ltd. The company was founded 8 years ago and was given the registration number 10179892. The firm's registered office is in DONCASTER. You can find them at Wilkin Chapman Business Solutions Ltd, 1st Floor, Consort House, Waterdale, Doncaster, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | FRIENDLY GROCER MILES PLATTING LTD |
---|---|---|
Company Number | : | 10179892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2016 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkin Chapman Business Solutions Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilkin Chapman Business Solutions Ltd,, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR | Director | 08 May 2019 | Active |
830a, Harrogate Road, Greengates Lodge, Bradford, United Kingdom, BD10 0RA | Director | 13 May 2016 | Active |
540-542, Oldham Road, Manchester, England, M40 8BS | Director | 13 July 2017 | Active |
830a, Harrogate Road, Greengates Lodge, Bradford, United Kingdom, BD10 0RA | Director | 21 November 2017 | Active |
Mr Alistair Stuart Bradbury | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Wilkin Chapman Business Solutions Ltd,, 1st Floor, Consort House, Doncaster, DN1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Insolvency | Liquidation compulsory return final meeting. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-27 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-09-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.