-
CONTROL ZONE PRODUCTS LIMITED - SILKE AND CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 08312043
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- SILKE AND CO LIMITED
- 1st Floor Consort House
- Waterdale
- Doncaster
- South Yorkshire
- DN1 3HR SILKE AND CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR UK
Management
- Managing Directors
- LEE, Amanda
- LEE, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-29
- Dissolved on
- 2020-02-28
- SIC/NACE
- 20200
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-12-31
-
CONTROL ZONE PRODUCTS LIMITED Company Description
- CONTROL ZONE PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08312043. Its current trading status is "closed". It was registered 2012-11-29. It has declared SIC or NACE codes as "20200". It has 2 directors It can be contacted at Silke And Co Limited .
Get CONTROL ZONE PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Control Zone Products Limited - SILKE AND CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for CONTROL ZONE PRODUCTS 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
-
gazette-dissolved-liquidation (2020-02-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-28) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-08) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-28) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-23) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-09-23) - 600
-
resolution (2016-09-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-11) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
-
change-account-reference-date-company-previous-extended (2014-05-13) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-04-04) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-10) - AD01
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
termination-director-company-with-name (2013-04-10) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-29) - NEWINC