STANDEN CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 00910562 |
Category | Private Limited Company |
Incorporated | 13 Jul 1967 |
Age | 56 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2011 |
Years | 12 years, 8 months, 5 days |
SUMMARY
STANDEN CONSTRUCTION LIMITED is an dissolved private limited company with number 00910562. It was incorporated 56 years, 11 months, 3 days ago, on 13 July 1967 and it was dissolved 12 years, 8 months, 5 days ago, on 11 October 2011. The company address is 428 Carlton Hill 428 Carlton Hill, Nottingham, NG4 1QA.
Company Fillings
Liquidation receiver abstract of receipts and payments
Date: 17 Jan 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 17 Jan 2003
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 22 Feb 2002
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Feb 2001
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Mar 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 11 Feb 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation receiver abstract of receipts and payments
Date: 19 Feb 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Feb 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 25 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Feb 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Feb 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Liquidation receiver abstract of receipts and payments
Date: 01 Mar 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 12 Nov 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 20 Apr 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation receiver statement of affairs
Date: 23 Mar 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.3
Documents
Legacy
Date: 19 Mar 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 03 Mar 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 26 Jan 1993
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 02 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 15 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 03 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 04 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 16 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 17 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 Apr 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 14 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 28 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 28 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 18 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/10/88; full list of members
Documents
Legacy
Date: 19 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 20 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/12/87; full list of members
Documents
Legacy
Date: 25 Jun 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 26 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 26 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 05/11/86; full list of members
Documents
Some Companies
19 STATION ROAD,,SA15 1AW
Number: | 05684575 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUORN LODGE LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8UE
Number: | 11805553 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B YARRELLS LANE,POOLE,BH16 5EX
Number: | 06867272 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL CRIBS NOMINEE LIMITED
ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 09508891 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 RUDHEATH AVENUE,MANCHESTER,M20 1BW
Number: | 09060874 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S4-02 PLIMSOLL BUILDING,LONDON,N1C 4BP
Number: | OC418578 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |