STAMFORD SKATEPARK COMMUNITY INTEREST COMPANY

21 Roxburgh Road, Stamford, PE9 2XE, Lincs
StatusDISSOLVED
Company No.06664356
Category
Incorporated05 Aug 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution02 Aug 2016
Years7 years, 11 months, 5 days

SUMMARY

STAMFORD SKATEPARK COMMUNITY INTEREST COMPANY is an dissolved with number 06664356. It was incorporated 15 years, 11 months, 2 days ago, on 05 August 2008 and it was dissolved 7 years, 11 months, 5 days ago, on 02 August 2016. The company address is 21 Roxburgh Road, Stamford, PE9 2XE, Lincs.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Colin Peter Furze

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Jennifer Wright

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Marcus William Stanier

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Colin Peter Furze

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Gareth Lloyd Bramley

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin William Rose

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Peter Ball

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Wright

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Bramley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/08/09

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer wright

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed marcus william stanier

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from, regent house 316 beulah hill, london, SE19 3HF

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary m w douglas & company LIMITED logged form

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas nominees LIMITED

Documents

View document PDF

Incorporation community interest company

Date: 05 Aug 2008

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CORNWALL CIVIL & MARINE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10949625
Status:ACTIVE
Category:Private Limited Company

LANEFALL LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10969324
Status:ACTIVE
Category:Private Limited Company

LAURA BUTLER COUNSELLING & PSYCHOTHERAPY LIMITED

26 WILLIAM PORTER CLOSE,CHELMSFORD,CM1 6AN

Number:11281670
Status:ACTIVE
Category:Private Limited Company

PILOT BUSINESS SOLUTIONS LIMITED

59 NEWSTEAD WAY,LEICESTERSHIRE,LE11 2UA

Number:04691020
Status:ACTIVE
Category:Private Limited Company

SCHOOL WAREHOUSE LIMITED

UNIT 6 CANALSIDE,BERKHAMSTED,HP4 1EG

Number:03898192
Status:ACTIVE
Category:Private Limited Company

TANGIBLE BUILDING SOLUTIONS LIMITED

11A VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:06297746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source