This company is commonly known as Real Contractor Limited. The company was founded 12 years ago and was given the registration number 07647529. The firm's registered office is in CARDIFF. You can find them at 1st Floor, Anchor Court, Keen Road, Cardiff, Cardiff. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REAL CONTRACTOR LIMITED |
---|---|---|
Company Number | : | 07647529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 May 2011 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Anchor Court, Keen Road, Cardiff, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Coedriglan Drive, Cardiff, United Kingdom, CF5 4UN | Director | 25 May 2011 | Active |
Eva Bethel House, St. Mellons Business Park, Fortran Road, Cardiff, United Kingdom, CF3 0EY | Director | 31 May 2013 | Active |
25, High Street, Pontycymer, Bridgend, United Kingdom, CF32 8HY | Director | 25 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-15 | Insolvency | Liquidation disclaimer notice. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-05 | Resolution | Resolution. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-25 | Accounts | Change account reference date company current shortened. | Download |
2016-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Officers | Appoint person director company with name. | Download |
2014-06-26 | Address | Change registered office address company with date old address. | Download |
2013-11-26 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.