-
CONSTRUCTION SUPPLIES & CONSUMABLES LIMITED - Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT, United Kingdom
Company Information
- Company registration number
- 08501537
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bespoke Insolvency Solutions
- Suite 6 1-7 Taylor Street
- Bury
- BL9 6DT Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT UK
Management
- Managing Directors
- SIPOS, Laszlo
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-24
- Dissolved on
- 2020-10-14
- SIC/NACE
- 46730
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SYCP LOGISTICS LTD
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2016-04-24
- Annual Return
- Due Date: 2017-05-08
- Last Date:
-
CONSTRUCTION SUPPLIES & CONSUMABLES LIMITED Company Description
- CONSTRUCTION SUPPLIES & CONSUMABLES LIMITED is a ltd registered in United Kingdom with the Company reg no 08501537. Its current trading status is "closed". It was registered 2013-04-24. It was previously called SYCP LOGISTICS LTD. It has declared SIC or NACE codes as "46730". It has 1 director The latest accounts are filed up to 2016-04-30. The latest annual return was filed up to 2016-04-24.It can be contacted at Bespoke Insolvency Solutions .
Get CONSTRUCTION SUPPLIES & CONSUMABLES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Construction Supplies & Consumables Limited - Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT, United Kingdom
Did you know? kompany provides original and official company documents for CONSTRUCTION SUPPLIES & CONSUMABLES 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
-
liquidation-in-administration-extension-of-period (2020-02-28) - AM19
-
liquidation-in-administration-progress-report (2020-02-25) - AM10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
-
liquidation-in-administration-progress-report (2019-02-20) - AM10
-
liquidation-in-administration-progress-report (2019-08-21) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-08-29) - AM10
-
liquidation-in-administration-extension-of-period (2018-07-25) - AM19
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2018-07-03) - AM11
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-22) - AD01
-
liquidation-in-administration-progress-report (2018-02-23) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2018-06-13) - AM16
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-31) - AD01
-
liquidation-in-administration-result-creditors-meeting (2017-10-17) - AM07
-
liquidation-in-administration-proposals (2017-09-20) - AM03
-
liquidation-in-administration-appointment-of-administrator (2017-08-01) - AM01
-
gazette-filings-brought-up-to-date (2017-07-12) - DISS40
-
gazette-notice-compulsory (2017-07-11) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
gazette-notice-compulsory (2016-04-05) - GAZ1
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-15) - TM02
-
certificate-change-of-name-company (2014-01-15) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-02-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-22) - AD01
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-10-31) - AP04
-
termination-director-company-with-name (2013-10-31) - TM01
-
appoint-person-director-company-with-name (2013-10-31) - AP01
-
incorporation-company (2013-04-24) - NEWINC