ST AUSTELL STOVES LTD

11 Piran Place, St Austell, PL25 5BQ, Cornwall, United Kingdom
StatusDISSOLVED
Company No.10795430
CategoryPrivate Limited Company
Incorporated31 May 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 28 days

SUMMARY

ST AUSTELL STOVES LTD is an dissolved private limited company with number 10795430. It was incorporated 7 years, 1 month, 4 days ago, on 31 May 2017 and it was dissolved 4 years, 5 months, 28 days ago, on 07 January 2020. The company address is 11 Piran Place, St Austell, PL25 5BQ, Cornwall, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 9 Moor Lea Braunton EX33 2HP England

New address: 11 Piran Place St Austell Cornwall PL25 5BQ

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brigitte Fiona Kent

Cessation date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul O’Shaughnessy

Notification date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Fiona Kent

Termination date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul O’Shaughnessy

Appointment date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brigitte Fiona Kent

Notification date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bernard Oshaughnessy

Termination date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Bernard Oshaughnessy

Cessation date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 7 Birch Lane Barnstaple EX31 3RQ United Kingdom

New address: 9 Moor Lea Braunton EX33 2HP

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Oshaughnessy

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brigitte Fiona Kent

Appointment date: 2018-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Oshaughnessy

Termination date: 2018-06-11

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S LABELS LTD

C/O LYNN DRAKE & CO LIMITED 1ST FLOOR,MOIRA,BT67 0LE

Number:NI638468
Status:ACTIVE
Category:Private Limited Company

CROWD FINANCE SERVICES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11144014
Status:ACTIVE
Category:Private Limited Company

EBS CAPITAL RESOURCES LTD

9 ARNCLIFFE DRIVE,MILTON KEYNES,MK13 7PQ

Number:09931772
Status:ACTIVE
Category:Private Limited Company

MAPLE AND BIRCH LTD.

125 STAINES ROAD,MIDDLESEX,TW18 2SS

Number:02940438
Status:ACTIVE
Category:Private Limited Company

READS PROPERTIES LIMITED

12 FESTIVAL CLOSE,BEXLEY,DA5 3JE

Number:05997612
Status:ACTIVE
Category:Private Limited Company

REDGATE TRANSPORT LTD

REDGATE LANE,MANCHESTER,M12 4RY

Number:09452433
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