This company is commonly known as Sussex Transformations Limited. The company was founded 13 years ago and was given the registration number 07331387. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | SUSSEX TRANSFORMATIONS LIMITED |
---|---|---|
Company Number | : | 07331387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 July 2010 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Director | 29 June 2015 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 30 July 2010 | Active |
Mr Paul Kuszka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-09-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Accounts | Change account reference date company previous extended. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-21 | Officers | Change person director company with change date. | Download |
2015-07-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.