This company is commonly known as Rework Interiors Limited. The company was founded 12 years ago and was given the registration number 07832309. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twelve O Clock Court, Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REWORK INTERIORS LIMITED |
---|---|---|
Company Number | : | 07832309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 November 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 Twelve O Clock Court, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hollowstone, The Lace Market, Nottingham, England, NG1 1JH | Director | 02 November 2011 | Active |
21, Warwick Drive, Ilkeston, England, DE7 9JE | Director | 15 February 2013 | Active |
Mrs Kira Louise Wakefield | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 Twelve O Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-25 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-01 | Resolution | Resolution. | Download |
2018-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Resolution | Resolution. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Change person director company with change date. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Officers | Termination director company with name. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.