-
KIM BARKER CONSTRUCTION LIMITED - WILSON FIELD LTD, The Manor 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02406786
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- WILSON FIELD LTD
- The Manor 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LTD, The Manor 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Geschäftsführung
- BARKER, James Thomas
- Prokuristen
- BARKER, Kerrie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.07.1989
- Gelöscht am:
- 2016-06-11
- SIC/NACE
- 42990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- KIM BARKER CONSTRUCTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2015-10-31
- Letzte Einreichung: 2014-01-31
- lezte Bilanzhinterlegung
- 2013-06-12
-
KIM BARKER CONSTRUCTION LIMITED Firmenbeschreibung
- KIM BARKER CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02406786. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 21.07.1989 registriert. KIM BARKER CONSTRUCTION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KIM BARKER CONSTRUCTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "42990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.06.2013.Die Firma kann schriftlich über Wilson Field Ltd erreicht werden.
Jetzt sichern KIM BARKER CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kim Barker Construction Limited - WILSON FIELD LTD, The Manor 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KIM BARKER CONSTRUCTION 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 2016
-
gazette-dissolved-liquidation (2016-06-11) - GAZ2
-
liquidation-in-administration-move-to-dissolution-with-case-end-date (2016-03-11) - 2.35B
keyboard_arrow_right 2015
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-05-08) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2015-04-23) - 2.23B
-
liquidation-in-administration-proposals (2015-03-26) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
liquidation-in-administration-appointment-of-administrator (2015-03-19) - 2.12B
-
termination-director-company-with-name-termination-date (2015-01-20) - TM01
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-10-10) - 2.24B
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
termination-director-company-with-name (2014-07-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-06-20) - TM02
-
change-person-director-company-with-change-date (2011-06-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
-
appoint-person-director-company-with-name (2011-04-07) - AP01
-
appoint-person-secretary-company-with-name (2011-07-20) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-07-11) - AA
-
legacy (2011-11-01) - MG02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-01) - AA
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-21) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-25) - AA
-
legacy (2009-07-06) - 363a
-
legacy (2009-07-03) - 288c
-
legacy (2009-03-24) - 88(2)
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-06) - AA
-
legacy (2008-07-11) - 363a
-
legacy (2008-07-18) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-03) - AA
-
legacy (2007-03-06) - 403a
-
legacy (2007-07-24) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-26) - AA
-
legacy (2006-07-05) - 363a
-
legacy (2006-05-17) - 288b
-
legacy (2006-05-17) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-02) - AA
-
legacy (2005-06-20) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-21) - 363s
-
legacy (2004-06-07) - 288b
-
accounts-with-accounts-type-small (2004-10-29) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-09-18) - AA
-
legacy (2003-06-09) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-10-17) - AA
-
legacy (2002-06-24) - 363s
-
legacy (2002-02-14) - 288a
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-09-20) - AA
-
legacy (2001-06-21) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-02-11) - AA
-
legacy (2000-06-23) - 363s
-
legacy (2000-10-17) - 395
-
accounts-with-accounts-type-small (2000-11-17) - AA
keyboard_arrow_right 1999
-
legacy (1999-06-17) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-11-19) - AA
-
legacy (1998-06-17) - 363s
keyboard_arrow_right 1997
-
legacy (1997-06-27) - 363s
-
accounts-with-accounts-type-full (1997-06-11) - AA
-
legacy (1997-05-09) - 395
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-08-07) - AA
-
legacy (1996-06-26) - 363s
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-full (1995-07-19) - AA
-
legacy (1995-06-27) - 363s
keyboard_arrow_right 1994
-
legacy (1994-06-22) - 363s
-
accounts-with-accounts-type-full (1994-05-03) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-full (1993-12-07) - AA
-
legacy (1993-06-25) - 395
-
legacy (1993-06-24) - 363s
keyboard_arrow_right 1992
-
legacy (1992-06-24) - 363s
-
accounts-with-accounts-type-small (1992-05-11) - AA
keyboard_arrow_right 1991
-
legacy (1991-06-14) - 395
-
legacy (1991-07-04) - 363a
-
accounts-with-accounts-type-full (1991-07-04) - AA
keyboard_arrow_right 1990
-
accounts-with-accounts-type-full (1990-11-07) - AA
-
legacy (1990-11-07) - 363
-
legacy (1990-02-05) - 224
-
legacy (1990-01-16) - 287
-
legacy (1990-01-16) - 288
keyboard_arrow_right 1989
-
certificate-change-of-name-company (1989-10-11) - CERTNM
-
incorporation-company (1989-07-21) - NEWINC