About

Registered Number: 05720462
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, 28 - 30 Blucher Street, Birmingham, B1 1QH

 

Condor Interiors (UK) Ltd was registered on 23 February 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". This business has 2 directors listed as Pulisciano, Marie, Wilkes, Raymond at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKES, Raymond 23 February 2006 21 July 2010 1
Secretary Name Appointed Resigned Total Appointments
PULISCIANO, Marie 23 February 2006 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ10 - N/A 28 November 2017
4.68 - Liquidator's statement of receipts and payments 15 March 2017
AD01 - Change of registered office address 26 October 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
AD01 - Change of registered office address 27 January 2015
RESOLUTIONS - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
4.20 - N/A 26 January 2015
AA - Annual Accounts 28 May 2014
DISS40 - Notice of striking-off action discontinued 29 March 2014
AR01 - Annual Return 27 March 2014
DISS16(SOAS) - N/A 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 November 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 18 February 2011
CH03 - Change of particulars for secretary 24 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 20 January 2010
DISS40 - Notice of striking-off action discontinued 10 July 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 16 June 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.