UPPER LEVEL HOUSING LTD
DONCASTER KWSH LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07103778
Status Liquidation
Incorporation Date 14 December 2009
Company Type Private Limited Company
Address CO THE OFFICE OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 16 April 2016; Liquidators' statement of receipts and payments to 16 April 2015; Liquidators' statement of receipts and payments to 16 April 2014. The most likely internet sites of UPPER LEVEL HOUSING LTD are www.upperlevelhousing.co.uk, and www.upper-level-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Upper Level Housing Ltd is a Private Limited Company. The company registration number is 07103778. Upper Level Housing Ltd has been working since 14 December 2009. The present status of the company is Liquidation. The registered address of Upper Level Housing Ltd is Co The Office of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . BONDZIE, Joseph is a Director of the company. Secretary MITTON, April Nicole has been resigned. Director MITTON, April Nicole has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BONDZIE, Joseph
Appointed Date: 26 May 2011
52 years old

Resigned Directors

Secretary
MITTON, April Nicole
Resigned: 27 September 2011
Appointed Date: 14 December 2009

Director
MITTON, April Nicole
Resigned: 27 September 2011
Appointed Date: 14 December 2009
50 years old

UPPER LEVEL HOUSING LTD Events

27 May 2016
Liquidators' statement of receipts and payments to 16 April 2016
13 May 2015
Liquidators' statement of receipts and payments to 16 April 2015
10 Jun 2014
Liquidators' statement of receipts and payments to 16 April 2014
16 May 2013
Registered office address changed from Suite 134 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX United Kingdom on 16 May 2013
01 May 2013
Statement of affairs with form 4.19
...
... and 14 more events
02 Mar 2011
Annual return made up to 14 December 2010 with full list of shareholders
02 Mar 2011
Director's details changed for April Nicole Mitton on 14 December 2010
02 Mar 2011
Secretary's details changed for April Nicole Mitton on 14 December 2010
21 Feb 2011
Registered office address changed from 142 Anerley Road Crystal Palace London London SE20 8DL United Kingdom on 21 February 2011
14 Dec 2009
Incorporation