This company is commonly known as Silesia Construction Ltd. The company was founded 13 years ago and was given the registration number 07497511. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SILESIA CONSTRUCTION LTD |
---|---|---|
Company Number | : | 07497511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 January 2011 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS | Director | 19 January 2011 | Active |
Mr Slawomir Kruzolek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Polish |
Address | : | Office 9 Stonecross House, Doncaster Road, Doncaster, DN3 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-17 | Change of name | Certificate change of name company. | Download |
2014-06-17 | Change of name | Change of name notice. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.