This company is commonly known as Wall & Ceiling Solutions (ne) Limited. The company was founded 7 years ago and was given the registration number 10512204. The firm's registered office is in MIDDLESBROUGH. You can find them at L5 Boho Four, Cleveland Street, Middlesbrough, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | WALL & CEILING SOLUTIONS (NE) LIMITED |
---|---|---|
Company Number | : | 10512204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L5 Boho Four, Cleveland Street, Middlesbrough, United Kingdom, TS2 1AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS | Director | 06 December 2016 | Active |
Mr Andrew Keith Carter | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-04-07 | Accounts | Change account reference date company previous extended. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2016-12-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.