• UK
  • PYRMONT FINISHES LIMITED - Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

Company Information

Company registration number
09118564
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bede House
3 Belmont Business Park
Durham
DH1 1TW
Bede House, 3 Belmont Business Park, Durham, DH1 1TW UK

Management

Managing Directors
CARTER, Julie Clare
CARTER, Roger Ian

Company Details

Type of Business
ltd
Incorporated
2014-07-07
Dissolved on
2021-10-21
SIC/NACE
43310

Ownership

Beneficial Owners
Mr Roger Ian Carter
Mrs Julie Clare Carter

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-01-31
Last Date: 2016-04-30
Annual Return
Due Date: 2017-07-21
Last Date: 2016-07-07

PYRMONT FINISHES LIMITED Company Description

PYRMONT FINISHES LIMITED is a ltd registered in United Kingdom with the Company reg no 09118564. Its current trading status is "closed". It was registered 2014-07-07. It has declared SIC or NACE codes as "43310". It has 2 directors It can be contacted at Bede House .
More information

Get PYRMONT FINISHES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pyrmont Finishes Limited - Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

Did you know? kompany provides original and official company documents for PYRMONT FINISHES LIMITED 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.

  • liquidation-voluntary-creditors-return-of-final-meeting (2021-07-21) - LIQ14

    Add to Cart
     
  • gazette-dissolved-liquidation (2021-10-21) - GAZ2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-03-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-28) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-25) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-08) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-07-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-08-24) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-08-04) - LIQ02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-12) - TM01

    Add to Cart
     
  • resolution (2017-08-04) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-18) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-12-09) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-01) - MR01

    Add to Cart
     
  • incorporation-company (2014-07-07) - NEWINC

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-09-17) - AA01

    Add to Cart
     
expand_less