STANDEBURY LIMITED

55 Westhill Avenue, Torquay, TQ1 4LQ, Devon
StatusDISSOLVED
Company No.02815636
CategoryPrivate Limited Company
Incorporated06 May 1993
Age31 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 5 days

SUMMARY

STANDEBURY LIMITED is an dissolved private limited company with number 02815636. It was incorporated 31 years, 1 month, 13 days ago, on 06 May 1993 and it was dissolved 7 months, 5 days ago, on 14 November 2023. The company address is 55 Westhill Avenue, Torquay, TQ1 4LQ, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 03 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-26

Officer name: Margaret Rosa Blakemore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2013

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Rosa Blakemore

Change date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Lesley Blakemore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lesley blakemore / 01/04/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from po box 903 153 station road west drayton middlesex UB8 9FG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 45 the lawns bridlington north humberside YO16 6FL

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 05/09/00 from: 23 ravensdale gardens london SE19 3QE

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 10/03/00 from: 45 the lawns,kingfisher lawns bempton lane bridlington north humberside YO16 5FL

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/94; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 12/07/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/04

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Address

Type: 287

Description: Registered office changed on 12/05/93 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA INDUSTRIES LP

SUITE 8083,DUNDEE,DD1 4BT

Number:SL030066
Status:ACTIVE
Category:Limited Partnership

CHEZ MOI LIMITED

49 ALDWICK ROAD,BOGNOR REGIS,PO21 5NJ

Number:11840415
Status:ACTIVE
Category:Private Limited Company

METIS ASSOCIATES INC LTD

5 WOODLAND CLOSE,BOLTON,BL2 5DN

Number:08427280
Status:ACTIVE
Category:Private Limited Company

PRAETORIAN LTD

51 BRANFORD ROAD,NORWICH,NR3 4QD

Number:10211270
Status:ACTIVE
Category:Private Limited Company

ROUAULT LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:03149250
Status:ACTIVE
Category:Private Limited Company

SILVERLINE REALITY LIMITED

1 HIGH STREET COLLIERS WOOD,LONDON,SW19 2JE

Number:03094159
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