STANMER STEYNING CONTRACTING LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10434595
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 2 months, 3 days

SUMMARY

STANMER STEYNING CONTRACTING LTD is an dissolved private limited company with number 10434595. It was incorporated 7 years, 8 months, 19 days ago, on 18 October 2016 and it was dissolved 2 years, 2 months, 3 days ago, on 03 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Gaskell

Cessation date: 2017-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England

New address: 76 High Street Runcorn WA7 1JH

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nelia Flores

Notification date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mrs Nelia Flores

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Gaskell

Termination date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nelia Flores

Appointment date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: 11 Silverdale Grove St. Helens WA11 7DP United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE RESTAURANTE LTD

22 HIGH STREET,BOSTON,PE21 8SH

Number:11706489
Status:ACTIVE
Category:Private Limited Company

BOBTEDDY IMAGES LIMITED

2 PIPPIN CLOSE,BICESTER,OX27 8AX

Number:09487883
Status:ACTIVE
Category:Private Limited Company

BREW & EXTRACT LIMITED

12 FUCHSIA CLOSE,ROMFORD,RM7 0YZ

Number:11597883
Status:ACTIVE
Category:Private Limited Company

IT-MONEYWISE LIMITED

2 CHURCH CLOSE,LOWER BEEDING,RH13 6NS

Number:01967531
Status:ACTIVE
Category:Private Limited Company

S T SCAFFOLDING LTD

BERNICEA,BLYTH,NE24 1RN

Number:07817931
Status:ACTIVE
Category:Private Limited Company

THE DOG SQUAD LTD.

FLAT 1,GLASGOW,G3 7BY

Number:SC552546
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