SUCCESSION COMMERCIAL SERVICES LIMITED

Drake Building 15 Davy Road Drake Building 15 Davy Road, Plymouth, PL6 8BY, Devon
StatusDISSOLVED
Company No.06728934
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 3 months, 15 days

SUMMARY

SUCCESSION COMMERCIAL SERVICES LIMITED is an dissolved private limited company with number 06728934. It was incorporated 15 years, 8 months, 18 days ago, on 21 October 2008 and it was dissolved 9 years, 3 months, 15 days ago, on 24 March 2015. The company address is Drake Building 15 Davy Road Drake Building 15 Davy Road, Plymouth, PL6 8BY, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Chamberlain

Termination date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Smith

Termination date: 2014-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy George Arnold Parsons

Termination date: 2014-07-03

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Simon John Chamberlain

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: Unit 9 Drake Building 15 Davy Road,Tamar Science Park, Derriford, Plymouth Devon PL6 8BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 47 st. Albans Road Colchester CO3 3JQ United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-10

Officer name: Mr Peter Edward Southgate

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Andrew James Smith

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Mr Peter Edward Southgate

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: 3 Della Court West Lodge Road Colchester Essex CO3 3NW United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Paul Stephen Morrish

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr timothy george arnold parsons

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul stephen morrish

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew james smith

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr peter edward southgate

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth davies

Documents

View document PDF

Incorporation company

Date: 21 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELYSE MARKS LTD

59 THE HOO,HARLOW,CM17 0HR

Number:06829519
Status:ACTIVE
Category:Private Limited Company

IHLGB LIMITED

8 HUNTERS PARK,BERKHAMSTED,HP4 2PT

Number:11419274
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO.225) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03637231
Status:ACTIVE
Category:Private Limited Company

SK & PARTNERS LTD

33A MILTON HOUSE,HAMPTON,TW12 2LL

Number:10044447
Status:ACTIVE
Category:Private Limited Company

STARTEX TRADING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09818214
Status:ACTIVE
Category:Private Limited Company

THE SHREWSBURY COFFEE HOUSE LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:07265155
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