• UK
  • SPECIALIST RADIO LTD - Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, United Kingdom

Company Information

Company registration number
07923796
Company Status
CLOSED
Country
United Kingdom
Registered Address
Rushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB UK

Management

Managing Directors
LOWERY, Adam Jackson
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2012-01-25
Dissolved on
2020-07-24
SIC/NACE
18129

Ownership

Beneficial Owners
Mr Adam Lowery
Mr Adam Lowery

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
NICE KEIGHLEY LTD
Filing of Accounts
Due Date: 2013-09-30
Last Date: 2017-12-31
Last Return Made Up To:
2013-01-25

SPECIALIST RADIO LTD Company Description

SPECIALIST RADIO LTD is a ltd registered in United Kingdom with the Company reg no 07923796. Its current trading status is "closed". It was registered 2012-01-25. It was previously called NICE KEIGHLEY LTD. It has declared SIC or NACE codes as "18129". It has 1 director The latest annual return was filed up to 2013-01-25.It can be contacted at Rushtons Insolvency Limited 3 Merchants Quay .
More information

Get SPECIALIST RADIO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Specialist Radio Ltd - Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, United Kingdom

Did you know? kompany provides original and official company documents for SPECIALIST RADIO LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-07-24) - GAZ2

    Add to Cart
     
  • resolution (2020-01-03) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-01-21) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-04-24) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-01-21) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-05-08) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-05-08) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-05-08) - LIQ02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-01-31) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-31) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-16) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-20) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-03-05) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-01-28) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-07-07) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-01-27) - CH01

    Add to Cart
     
  • certificate-change-of-name-company (2014-01-14) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2014-01-13) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-01-13) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-11-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-19) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2013-02-09) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01

    Add to Cart
     
  • incorporation-company (2012-01-25) - NEWINC

    Add to Cart
     

expand_less