Samer Constructions Limited was officially closed on 2022-03-21.
Samer Constructions was a private limited company that was located at Bespoke Insolvency Solutions.suite 6, 1-7 Taylor Street, Bury, BL9 6DT. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2018-02-06) was run by 1 director.
Director Samer M. who was appointed on 06 February 2018.
The company was officially classified as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was sent on 2021-02-10 and last time the accounts were sent was on 28 February 2020.
Samer Constructions Limited Address / Contact
Office Address
Bespoke Insolvency Solutions.suite 6
Office Address2
1-7 Taylor Street
Town
Bury
Post code
BL9 6DT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11190540
Date of Incorporation
Tue, 6th Feb 2018
Date of Dissolution
Mon, 21st Mar 2022
Industry
Other specialised construction activities not elsewhere classified
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2022
gazette
Free Download
(1 page)
AD01
Change of registered address from 62 Seymour Grove Manchester M16 0LN England on 16th April 2021 to Bespoke Insolvency Solutions.Suite 6 1-7 Taylor Street Bury BL9 6DT
filed on: 16th, April 2021
address
Free Download
(2 pages)
AD01
Change of registered address from 262 Platt Lane Manchester M14 7BS England on 1st March 2021 to 62 Seymour Grove Manchester M16 0LN
filed on: 1st, March 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th February 2021
filed on: 10th, February 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 28th February 2020
filed on: 24th, August 2020
accounts
Free Download
(3 pages)
CH01
On 15th August 2019 director's details were changed
filed on: 21st, January 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 21st January 2020
filed on: 21st, January 2020
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 28th February 2019
filed on: 31st, July 2019
accounts
Free Download
(2 pages)
AD01
Change of registered address from 88 Oldham Street Manchester M4 1LF on 12th June 2019 to 262 Platt Lane Manchester M14 7BS
filed on: 12th, June 2019
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 5th February 2019
filed on: 20th, May 2019
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
gazette
Free Download
(1 page)
AD01
Change of registered address from 2 Essoldo Close Manchester M18 7BN United Kingdom on 17th May 2018 to 88 Oldham Street Manchester M4 1LF
filed on: 17th, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.