Troika Contracting Limited

DataGardener
dissolved
Unknown

Troika Contracting Limited

03332345Private Limited With Share Capital

Wilson Field Limited, The Manor House, Sheffield, S119PS
Incorporated

12/03/1997

Company Age

29 years

Directors

3

Employees

SIC Code

23620

Risk

not scored

Company Overview

Registration, classification & business activity

Troika Contracting Limited (03332345) is a private limited with share capital incorporated on 12/03/1997 (29 years old) and registered in sheffield, S119PS. The company operates under SIC code 23620 - manufacture of plaster products for construction purposes.

Private Limited With Share Capital
SIC: 23620
Unknown
Incorporated 12/03/1997
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-12-2013
Resolution
Category:Resolution
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Move Registers To Sail Company
Category:Address
Date:20-03-2012
Change Sail Address Company
Category:Address
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Annual Return
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2008
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-01-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-11-2007
Legacy
Category:Accounts
Date:02-05-2007
Legacy
Category:Mortgage
Date:19-04-2007
Legacy
Category:Annual Return
Date:26-03-2007
Legacy
Category:Officers
Date:26-03-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2006
Legacy
Category:Annual Return
Date:03-04-2006
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:01-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Annual Return
Date:06-04-2005
Legacy
Category:Capital
Date:02-03-2005
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-11-2004
Legacy
Category:Annual Return
Date:14-04-2004
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2003
Legacy
Category:Annual Return
Date:06-05-2003
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-10-2002
Legacy
Category:Annual Return
Date:10-04-2002
Legacy
Category:Address
Date:19-10-2001
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-09-2001
Legacy
Category:Annual Return
Date:16-03-2001
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2000
Legacy
Category:Mortgage
Date:26-05-2000
Legacy
Category:Annual Return
Date:23-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-1999
Legacy
Category:Annual Return
Date:17-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-1998
Legacy
Category:Accounts
Date:27-05-1998
Legacy
Category:Annual Return
Date:01-05-1998
Legacy
Category:Officers
Date:26-03-1997
Legacy
Category:Officers
Date:26-03-1997
Legacy
Category:Officers
Date:26-03-1997
Legacy
Category:Officers
Date:26-03-1997
Legacy
Category:Officers
Date:26-03-1997
Resolution
Category:Resolution
Date:25-03-1997
Incorporation Company
Category:Incorporation
Date:12-03-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2014
Filing Date29/01/2013
Latest Accounts30/04/2012

Trading Addresses

The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Globe Ii Business Centre, 128 Maltravers Road, Sheffield, South Yorkshire, S25AZ

Related Companies

1

Contact

Wilson Field Limited, The Manor House, Sheffield, S119PS