Durastic 2011 Limited

General information

Name:

Durastic 2011 Ltd

Office Address:

Unit 9 Gibraltar Row King Edward Industrial Estate L3 7HJ Liverpool

Number: 07787923

Incorporation date: 2011-09-27

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Durastic 2011 was created on Tuesday 27th September 2011 as a private limited company. This firm head office was registered in Liverpool on Unit 9 Gibraltar Row, King Edward Industrial Estate. This place zip code is L3 7HJ. The office registration number for Durastic 2011 Limited was 07787923. Durastic 2011 Limited had been active for eleven years until dissolution date on Tuesday 15th February 2022.

This limited company was administered by a solitary managing director: John G., who was designated to this position in September 2011.

John G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 27 September 2011

Latest update: 22 October 2023

People with significant control

John G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 11 October 2021
Confirmation statement last made up date 27 September 2020
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-09-27
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 March 2013
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 4 June 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
10
Company Age

Similar companies nearby

Closest companies