-
KIRKHAM PLASTERING LIMITED - C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 07557864
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Kay Johnson Gee Corporate Recovery Ltd
- 1 City Road East
- Manchester
- M15 4PN C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- KIRKHAM, Bernard John
- KIRKHAM, Stephen Bernard
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-09
- Age Of Company 2011-03-09 13 years
- SIC/NACE
- 43310
Ownership
- Beneficial Owners
- Mr Stephen Bernard Kirkham
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- SBG PROPERTY SERVICES LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-03-23
- Last Date: 2017-03-09
-
KIRKHAM PLASTERING LIMITED Company Description
- KIRKHAM PLASTERING LIMITED is a ltd registered in United Kingdom with the Company reg no 07557864. Its current trading status is "live". It was registered 2011-03-09. It was previously called SBG PROPERTY SERVICES LIMITED. It has declared SIC or NACE codes as "43310". It has 2 directors The latest accounts are filed up to 2016-03-31.It can be contacted at C/o Kay Johnson Gee Corporate Recovery Ltd .
Get KIRKHAM PLASTERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kirkham Plastering Limited - C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN, United Kingdom
- 2011-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KIRKHAM PLASTERING 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-22) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-04) - 600
-
resolution (2018-04-04) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-04-04) - LIQ02
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-10) - MR01
-
mortgage-satisfy-charge-full (2014-03-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
certificate-change-of-name-company (2013-01-17) - CERTNM
-
change-of-name-notice (2013-01-17) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
legacy (2012-07-25) - MG01
-
appoint-person-director-company-with-name (2012-05-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-06) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-09) - NEWINC