STILEXO INDUSTRIAL (UK) LIMITED

Cedar House Cedar House, Newport, NP10 8FY, South Wales, United Kingdom
StatusDISSOLVED
Company No.01959067
CategoryPrivate Limited Company
Incorporated14 Nov 1985
Age38 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 12 days

SUMMARY

STILEXO INDUSTRIAL (UK) LIMITED is an dissolved private limited company with number 01959067. It was incorporated 38 years, 6 months, 1 day ago, on 14 November 1985 and it was dissolved 4 years, 5 months, 12 days ago, on 03 December 2019. The company address is Cedar House Cedar House, Newport, NP10 8FY, South Wales, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-14

Officer name: Bengt-Ake Vide Nilsson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-14

Officer name: Bengt-Ake Vide Nilsson

Documents

View document PDF

Restoration order of court

Date: 21 Sep 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Unit 4 Gilchrist Thomas Industrial Estate Blaenavon Pontypool South Wales NP4 9RL

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-01-03

Documents

View document PDF

Legacy

Date: 03 Jan 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/12/11

Documents

View document PDF

Legacy

Date: 03 Jan 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Bengt-Ake Nilsson

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Johansson

Change date: 2011-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2009

Category: Miscellaneous

Type: MISC

Description: Amended form 169 purchase date 10/04/2008, 200,904 ordinary shares of £1 re-purchased

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from penallta industrial estate ystrad mynach mid glamorgan CF82 7QZ

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 425904/224998\10/04/08\gbp sr 200906@1=200906\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 19 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/05/06

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 22/12/98--------- £ si 405904@1=405904 £ ic 20000/425904

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/98

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1996

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 25/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/05/89; full list of members

Documents

Legacy

Date: 10 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Accounts with accounts type small

Date: 26 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 25 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 22/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 19 Nov 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

AIREDALE RECRUITMENT

SUITE 1, REALTEX HOUSE,RAWDON,LS19 6AX

Number:LP005047
Status:ACTIVE
Category:Limited Partnership

EXPERT BUSINESS CONSULTANTS LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:11738183
Status:ACTIVE
Category:Private Limited Company
Number:00490228
Status:ACTIVE
Category:Private Limited Company
Number:CE010138
Status:ACTIVE
Category:Charitable Incorporated Organisation

INFINNERTY TRUCKING LIMITED

76C DAVYHULME ROAD,MANCHESTER,M41 7DN

Number:09167826
Status:ACTIVE
Category:Private Limited Company

SPRING HOUSE PROPERTIES LIMITED

3 PORTLAND CLOSE,HYTHE,CT21 6JD

Number:09825100
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