This company is commonly known as Uk Construction Limited. The company was founded 19 years ago and was given the registration number 05330969. The firm's registered office is in NOTTINGHAM. You can find them at Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | UK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 05330969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 January 2005 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW | Director | 07 June 2016 | Active |
Lake View Hill Farm, Etwall Road, Willington, DE65 6DX | Secretary | 26 January 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 12 January 2005 | Active |
Lakeview Hill Farm, Etwall Road Willington, Derby, DE65 6DX | Director | 26 January 2005 | Active |
189, Piccadilly, London, England, W1J 9ES | Director | 13 January 2010 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 12 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-08-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-08-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-08-11 | Address | Change registered office address company with date old address new address. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
2016-06-13 | Address | Change registered office address company with date old address new address. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Officers | Termination secretary company with name termination date. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.