UKBizDB.co.uk

SOS RESTORATION (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sos Restoration (uk) Limited. The company was founded 16 years ago and was given the registration number NI068713. The firm's registered office is in BELFAST. You can find them at 244 Woodstock Road, , Belfast, County Antrim. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:SOS RESTORATION (UK) LIMITED
Company Number:NI068713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 April 2008
End of financial year:30 September 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:244 Woodstock Road, Belfast, County Antrim, BT6 9DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Ballyhanwood Road, Belfast, BT5 7SW

Secretary25 March 2009Active
11 Manns Road, Gilnahirk, Belfast, BT5 7SS

Director25 March 2009Active
19 Garnock Hill, Belfast, Co Antrim, BT10 0AW

Director25 March 2009Active
90 Ballyhanwood Road, Belfast, BT5 7SW

Director25 March 2009Active
5 Upper Cavehill Road, Belfast, BT15 5EZ

Secretary02 April 2008Active
Barbican Farms, 141 Bryansford Road, Newcastle, BT33 OPR

Director02 April 2008Active
18 Garnock Hill, Belfast, Co Antrim, BT10 0AW

Director25 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-04Gazette

Gazette notice voluntary.

Download
2020-07-24Dissolution

Dissolution application strike off company.

Download
2020-01-31Insolvency

Liquidation completion of voluntary arrangement northern ireland.

Download
2019-06-18Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2018-06-19Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2017-04-28Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-29Accounts

Accounts with accounts type total exemption small.

Download
2012-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-29Accounts

Accounts with accounts type total exemption small.

Download
2011-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-30Officers

Termination director company with name.

Download
2010-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-14Officers

Change person director company with change date.

Download
2010-04-14Officers

Change person director company with change date.

Download
2010-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.