Decorative Concrete (U.K.) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Decorative Concrete (U.K.) Limited
|
HI - SPEC CONCRETE LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06377120 |
Universal Entity Code | 5087-0240-5878-4898 |
Record last updated |
Thursday, January 18, 2018 11:01:25 PM UTC |
Official Address |
Ashfield House Illingworth Street Ossett West Yorkshire Wf58al
There are 14 companies registered at this street
|
Locality |
Ossett |
Region |
Wakefield, England |
Postal Code |
WF58AL
|
Sector |
Other construction installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 30, 2017 |
Insolvency
|  |
Notices |
Jul 21, 2017 |
Appointment of liquidators
|  |
Notices |
Jul 21, 2017 |
Resolutions for winding-up
|  |
Notices |
Jul 4, 2017 |
Meetings of creditors
|  |
Registry |
Nov 30, 2016 |
Change of registered office address
|  |
Registry |
Nov 28, 2016 |
Statement of company's affairs
|  |
Registry |
Nov 28, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 28, 2016 |
Resolution
|  |
Notices |
Oct 31, 2016 |
Meetings of creditors
|  |
Registry |
Oct 25, 2016 |
Company name change
|  |
Financials |
Aug 8, 2016 |
Annual accounts
|  |
Registry |
Sep 30, 2015 |
Annual return
|  |
Registry |
Sep 30, 2015 |
Change of particulars for director
|  |
Financials |
Jul 3, 2015 |
Annual accounts
|  |
Registry |
Oct 14, 2014 |
Annual return
|  |
Financials |
Jun 17, 2014 |
Annual accounts
|  |
Financials |
Oct 3, 2013 |
Annual accounts 7890751...
|  |
Registry |
Oct 2, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 1, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 25, 2013 |
Annual return
|  |
Registry |
Sep 25, 2013 |
Change of registered office address
|  |
Registry |
Oct 3, 2012 |
Annual return
|  |
Financials |
Jul 25, 2012 |
Annual accounts
|  |
Registry |
Oct 26, 2011 |
Annual return
|  |
Registry |
Aug 8, 2011 |
Change of name certificate
|  |
Registry |
Aug 8, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 8, 2011 |
Company name change
|  |
Registry |
Jun 13, 2011 |
Change of name certificate
|  |
Registry |
Jun 13, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 9, 2010 |
Annual return
|  |
Registry |
Sep 28, 2010 |
Resignation of one Secretary
|  |
Registry |
Sep 24, 2010 |
Resignation of one Secretary (a man)
|  |
Financials |
Jun 30, 2010 |
Annual accounts
|  |
Registry |
Oct 6, 2009 |
Annual return
|  |
Financials |
Jun 26, 2009 |
Annual accounts
|  |
Registry |
Jan 27, 2009 |
Resignation of a person
|  |
Registry |
Jan 26, 2009 |
Resignation of a woman
|  |
Registry |
Oct 14, 2008 |
Annual return
|  |
Registry |
Oct 14, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 23, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 15, 2008 |
Change in situation or address of registered office 1767242...
|  |
Registry |
Feb 15, 2008 |
Appointment of a person
|  |
Registry |
Jan 11, 2008 |
Appointment of a man as Construction and Director
|  |
Registry |
Sep 20, 2007 |
Two appointments: a man and a woman,: a man and a woman
|  |