About

Registered Number: 05586460
Date of Incorporation: 07/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ,

 

Srm Contracting Ltd was registered on 07 October 2005 and has its registered office in West Yorkshire, it has a status of "Dissolved". We don't currently know the number of employees at this company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Paul Andrew 20 October 2005 31 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
AD01 - Change of registered office address 02 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 13 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 07 May 2015
AA01 - Change of accounting reference date 19 December 2014
AA01 - Change of accounting reference date 05 December 2014
CERTNM - Change of name certificate 31 October 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 October 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 10 March 2008
CERTNM - Change of name certificate 26 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
225 - Change of Accounting Reference Date 13 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.