This company is commonly known as Octagon Interiors Limited. The company was founded 8 years ago and was given the registration number 10058093. The firm's registered office is in OSSETT. You can find them at Dsi Business Recovery Ashfield House, Illingworth St, Ossett, . This company's SIC code is 43310 - Plastering.
Name | : | OCTAGON INTERIORS LIMITED |
---|---|---|
Company Number | : | 10058093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dsi Business Recovery Ashfield House, Illingworth St, Ossett, WF5 8AL | Director | 11 March 2016 | Active |
29 Salisbury Drive, Salisbury Drive, Cannock, England, WS12 3YW | Director | 25 January 2017 | Active |
Mr Lee John Davies | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Eversley Grove, Wolverhampton, England, WV11 1NE |
Nature of control | : |
|
Mr Reginald David Priest | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Salisbury Drive, Cannock, England, WS12 3YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2016-03-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.