-
STARKOLD BUILDING SERVICES LIMITED - 9th Floor 7 Park Row, Leeds, LS1 5HD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03975271
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 9th Floor 7 Park Row
- Leeds
- LS1 5HD 9th Floor 7 Park Row, Leeds, LS1 5HD UK
Management
- Geschäftsführung
- COLLETT, Carl Alan
- FELTERS, Robert John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.04.2000
- Alter der Firma 2000-04-18 24 Jahre
- SIC/NACE
- 42990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Starkold Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Ehemalige Namen
- STARKOLD MORRIS BUILDING SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- lezte Bilanzhinterlegung
- 2012-04-18
- Jahresmeldung
- Fälligkeit: 2022-05-02
- Letzte Einreichung: 2021-04-18
-
STARKOLD BUILDING SERVICES LIMITED Firmenbeschreibung
- STARKOLD BUILDING SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03975271. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.04.2000 registriert. STARKOLD BUILDING SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STARKOLD MORRIS BUILDING SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.04.2012.Die Firma kann schriftlich über 9Th Floor 7 Park Row erreicht werden.
Jetzt sichern STARKOLD BUILDING SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Starkold Building Services Limited - 9th Floor 7 Park Row, Leeds, LS1 5HD, Grossbritannien
- 2000-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STARKOLD BUILDING SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-01-30) - AM10
-
liquidation-in-administration-progress-report (2023-06-15) - AM10
-
liquidation-in-administration-extension-of-period (2023-11-07) - AM19
keyboard_arrow_right 2022
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-01-26) - AM06
-
mortgage-satisfy-charge-full (2022-02-15) - MR04
-
liquidation-in-administration-progress-report (2022-06-16) - AM10
-
liquidation-in-administration-extension-of-period (2022-11-10) - AM19
-
liquidation-in-administration-progress-report (2022-12-28) - AM10
-
liquidation-in-administration-proposals (2022-01-10) - AM03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-19) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-11-19) - AM01
-
confirmation-statement-with-updates (2021-04-22) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-03) - MR01
-
mortgage-satisfy-charge-full (2020-06-25) - MR04
-
confirmation-statement-with-updates (2020-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
-
termination-director-company-with-name-termination-date (2020-11-19) - TM01
-
termination-secretary-company-with-name-termination-date (2020-11-19) - TM02
-
appoint-person-director-company-with-name-date (2020-11-19) - AP01
-
cessation-of-a-person-with-significant-control (2020-11-19) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-09) - PSC02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-17) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-05) - MR01
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
-
mortgage-satisfy-charge-full (2016-03-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
legacy (2011-06-29) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-17) - AR01
-
legacy (2010-07-20) - MG01
-
legacy (2010-07-07) - MG01
-
accounts-amended-with-made-up-date (2010-04-22) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2010-02-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-22) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-02-27) - AA
-
legacy (2009-04-23) - 287
-
legacy (2009-04-23) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
-
legacy (2008-05-14) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-20) - AA
-
certificate-change-of-name-company (2007-07-20) - CERTNM
keyboard_arrow_right 2006
-
legacy (2006-05-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-12) - 287
-
legacy (2005-05-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-27) - 363s
-
accounts-with-accounts-type-small (2004-03-05) - AA
-
resolution (2004-05-13) - RESOLUTIONS
-
legacy (2004-06-08) - 169
keyboard_arrow_right 2003
-
legacy (2003-08-28) - 288a
-
legacy (2003-08-04) - 288b
-
legacy (2003-05-17) - 363s
-
legacy (2003-05-01) - 287
-
legacy (2003-05-01) - 288b
keyboard_arrow_right 2002
-
legacy (2002-01-07) - 395
-
accounts-with-accounts-type-small (2002-02-08) - AA
-
legacy (2002-05-30) - 363s
-
accounts-with-accounts-type-small (2002-12-06) - AA
-
legacy (2002-05-30) - 288a
keyboard_arrow_right 2001
-
legacy (2001-04-26) - 363s
-
legacy (2001-03-21) - 288c
-
legacy (2001-03-21) - 287
-
legacy (2001-02-28) - 88(2)R
keyboard_arrow_right 2000
-
legacy (2000-05-31) - 288b
-
legacy (2000-05-31) - 287
-
legacy (2000-05-31) - 288a
-
incorporation-company (2000-04-18) - NEWINC