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 Type | Publication 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 |  |