This company is commonly known as Scenery Hire Limited. The company was founded 11 years ago and was given the registration number 08107015. The firm's registered office is in CARDIFF. You can find them at 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | SCENERY HIRE LIMITED |
---|---|---|
Company Number | : | 08107015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 2012 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Coopers Yard, Curran Road, Cardiff, South Glamorgan, CF10 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Underleaves, Huntley Road, Tibberton, Gloucester, England, GL19 3AF | Director | 15 June 2012 | Active |
Underleaves, Huntley Road, Tibberton, Gloucester, England, GL19 3AF | Director | 15 June 2012 | Active |
Mr Steve Cook | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 10 Avondales Industrial Estate, Avondale Industrial Estate, Pontrhydyrun, Cwmbran, Wales, NP44 1UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-27 | Resolution | Resolution. | Download |
2018-05-31 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Officers | Change person director company with change date. | Download |
2015-06-23 | Officers | Change person director company with change date. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.