STAVERTON CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 01207138 |
Category | Private Limited Company |
Incorporated | 11 Apr 1975 |
Age | 49 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 6 days |
SUMMARY
STAVERTON CONSTRUCTION LIMITED is an dissolved private limited company with number 01207138. It was incorporated 49 years, 1 month, 26 days ago, on 11 April 1975 and it was dissolved 2 years, 4 months, 6 days ago, on 01 February 2022. The company address is Touche Ross+Co Touche Ross+Co, 69-71 Queen Square, BS1 4JP, Bristol.
Company Fillings
Restoration order of court
Date: 15 Oct 2009
Category: Restoration
Type: AC92
Documents
Liquidation receiver abstract of receipts and payments
Date: 03 Sep 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 03 Sep 1999
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Jan 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 16 Jan 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 23 Dec 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Dec 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: 20 Dec 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 11 Aug 1994
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 11 Aug 1994
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Jan 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Jan 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 28 Jan 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 05 Apr 1991
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 20 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Dec 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 17 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 17/12/90 from: bridge house westbury wiltshire BA13 4HS
Documents
Legacy
Date: 30 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/04
Documents
Legacy
Date: 29 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 08/06/90 from: staverton bridge mill totnes devon TQ9 6AQ
Documents
Legacy
Date: 08 Jun 1990
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/04 to 30/06
Documents
Legacy
Date: 16 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Feb 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/10/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 20 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/01/89; full list of members
Documents
Legacy
Date: 10 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts amended with accounts type full
Date: 29 Apr 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 29 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/01/88; full list of members
Documents
Legacy
Date: 23 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 18/12/87 from: bridge mill, staverton totnes devon
Documents
Accounts with accounts type full
Date: 18 Dec 1987
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 14 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/12/86; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 26/12/85; full list of members
Documents
Some Companies
7 ADDENBROOKE ROAD,DROITWICH,WR9 8RW
Number: | 06880557 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMATED GATE AND DOOR SERVICES LIMITED
C/O M.E. BALL & ASSOCIATES,1 ASHLEY AVENUE EPSOM,KT18 5AD
Number: | 02344677 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LANGTON DRIVE,MILTON KEYNES,MK8 8PD
Number: | 08091701 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBRACE THE MIDDLE EAST TRADING LIMITED
24 LONDON ROAD WEST,AMERSHAM,HP7 0EZ
Number: | 00901022 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREFERRED ACCESS RAMP SYSTEMS LIMITED
ROMAN HOUSE,THETFORD,IP24 1XB
Number: | 06910650 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMGABS .,AYR,KA6 6AW
Number: | SC239149 |
Status: | ACTIVE |
Category: | Private Limited Company |