Coxheath
Maidstone
ME17 4PZ
Director Name | Mr Wayne Christopher Duck |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Heathside Avenue Coxheath Maidstone ME17 4PZ |
Secretary Name | Karen Maher |
---|---|
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Heathside Avenue Coxheath Maidstone ME17 4PZ |
Director Name | Paul Wilkins |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Heathside Avenue Coxheath Maidstone ME17 4PZ |
Website | www.contractfireservices.com |
---|---|
Telephone | 01622 232722 |
Telephone region | Maidstone |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Notice of move from Administration to Dissolution on 27 March 2017 (20 pages) |
4 April 2017 | Notice of move from Administration to Dissolution on 27 March 2017 (20 pages) |
10 May 2016 | Administrator's progress report to 30 March 2016 (23 pages) |
10 May 2016 | Administrator's progress report to 30 March 2016 (23 pages) |
6 April 2016 | Notice of extension of period of Administration (1 page) |
6 April 2016 | Notice of extension of period of Administration (1 page) |
23 October 2015 | Administrator's progress report to 30 September 2015 (19 pages) |
23 October 2015 | Administrator's progress report to 30 September 2015 (19 pages) |
25 June 2015 | Result of meeting of creditors (37 pages) |
25 June 2015 | Result of meeting of creditors (37 pages) |
3 June 2015 | Statement of administrator's proposal (33 pages) |
3 June 2015 | Statement of administrator's proposal (33 pages) |
27 April 2015 | Statement of affairs with form 2.14B (5 pages) |
27 April 2015 | Statement of affairs with form 2.14B (5 pages) |
17 April 2015 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 1St Floor Unit 12 Orchardindustrial Estate Parkwood Maidstone Kent ME15 9YE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 1St Floor Unit 12 Orchardindustrial Estate Parkwood Maidstone Kent ME15 9YE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 17 April 2015 (2 pages) |
16 April 2015 | Appointment of an administrator (1 page) |
16 April 2015 | Appointment of an administrator (1 page) |
14 November 2014 | Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Wilkins as a director on 7 November 2014 (2 pages) |
20 May 2014 | Registration of charge 088823990001 (23 pages) |
20 May 2014 | Registration of charge 088823990001 (23 pages) |
7 April 2014 | Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 31 Heathside Avenue Coxheath Maidstone ME17 4PZ United Kingdom on 7 April 2014 (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|