-
NORTH WALES STONE PRODUCTS LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08823651
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- WILDBUR, Philip Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-20
- Dissolved on
- 2020-11-03
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Philip Alan Wildbur
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-09-20
- Last Date: 2014-12-31
-
NORTH WALES STONE PRODUCTS LIMITED Company Description
- NORTH WALES STONE PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08823651. Its current trading status is "closed". It was registered 2013-12-20. It has declared SIC or NACE codes as "32990". It has 1 director The latest accounts are filed up to 2014-12-31.It can be contacted at Leonard Curtis House Elms Square .
Get NORTH WALES STONE PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: North Wales Stone Products Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
Did you know? kompany provides original and official company documents for NORTH WALES STONE PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-03) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-03) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-21) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-12) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-26) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-12) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-09-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-09-11) - 600
-
resolution (2017-09-11) - RESOLUTIONS
-
liquidation-voluntary-arrangement-completion (2017-09-07) - CVA4
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-03-01) - 1.1
-
liquidation-court-order-miscellaneous (2017-03-01) - LIQ MISC OC
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2016-09-08) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
change-sail-address-company-with-new-address (2016-01-13) - AD02
-
confirmation-statement-with-updates (2016-12-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-04) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-23) - MR01
-
appoint-person-director-company-with-name (2014-01-17) - AP01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-23) - TM01
-
incorporation-company (2013-12-20) - NEWINC