SDV ESCALATORS LTD
Status | DISSOLVED |
Company No. | 03561520 |
Category | Private Limited Company |
Incorporated | 11 May 1998 |
Age | 26 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 1 month, 27 days |
SUMMARY
SDV ESCALATORS LTD is an dissolved private limited company with number 03561520. It was incorporated 26 years, 18 days ago, on 11 May 1998 and it was dissolved 1 month, 27 days ago, on 02 April 2024. The company address is Unit 1 Daniels Way Unit 1 Daniels Way, Nottingham, NG15 7LL, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 23 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Harper
Appointment date: 2024-01-15
Documents
Accounts with accounts type full
Date: 31 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Charlotte Elizabeth Neill
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 23 Dec 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Saunders
Termination date: 2022-11-22
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Stride
Appointment date: 2022-12-14
Documents
Change person director company with change date
Date: 02 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Charlotte Elizabeth Neil
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Charlotte Elizabeth Nuttall
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: Unit 1 Daniels Way Hucknall Nottingham NG15 7LL
Old address: The Lookout 4 Bull Close Road Lenton Nottingham Nottinghamshire NG7 2UL England
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Adam Kalinowski
Termination date: 2021-07-31
Documents
Termination secretary company with name termination date
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-31
Officer name: Mark James Adam Kalinowski
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-18
Officer name: Charlotte Elizabeth Nuttall
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Notification of a person with significant control statement
Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thyssenkrupp Ag
Cessation date: 2019-12-19
Documents
Accounts with accounts type full
Date: 17 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 16 Nov 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Capital
Type: SH19
Date: 2020-11-16
Capital : 1 GBP
Documents
Legacy
Date: 16 Nov 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/10/20
Documents
Resolution
Date: 16 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-27
Old address: 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN England
New address: The Lookout 4 Bull Close Road Lenton Nottingham Nottinghamshire NG7 2UL
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Whetton
Termination date: 2020-02-24
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Stephen Saunders
Documents
Cessation of a person with significant control
Date: 19 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thyssenkrupp Uk Plc
Cessation date: 2019-11-12
Documents
Notification of a person with significant control
Date: 19 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thyssenkrupp Ag
Notification date: 2019-11-12
Documents
Accounts with accounts type full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-01
Officer name: Mr Malcolm Whetton
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Stephen Bryan Davy
Documents
Appoint person director company with name date
Date: 21 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Adam Kalinowski
Appointment date: 2018-10-01
Documents
Termination director company with name termination date
Date: 23 Jun 2018
Action Date: 23 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-23
Officer name: Rasmus Dyring-Andersen
Documents
Appoint person secretary company with name date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-11
Officer name: Mr Mark James Adam Kalinowski
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Capital variation of rights attached to shares
Date: 13 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-31
Officer name: Mr Rasmus Dyring-Andersen
Documents
Change account reference date company current extended
Date: 06 Feb 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN
Old address: Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR
Change date: 2018-02-06
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thyssenkrupp Uk Plc
Notification date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Bryan Davy
Cessation date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-31
Officer name: Stephen Bryan Davy
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person secretary company with change date
Date: 05 Jul 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Bryan Davy
Change date: 2017-05-26
Documents
Change person director company with change date
Date: 05 Jul 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr Stephen Bryan Davy
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Stephen Bryan Davy
Documents
Change person secretary company with change date
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Bryan Davy
Change date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Davy
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Bryan Davy
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Bryan Davy
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Stephen Bryan Davy
Documents
Capital alter shares redemption statement of capital
Date: 20 Oct 2009
Action Date: 20 Jul 2009
Category: Capital
Type: SH02
Date: 2009-07-20
Capital : 9,500 GBP
Documents
Resolution
Date: 12 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 12 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 24 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Aug 2009
Category: Capital
Type: 169
Description: Gbp ic 10000/9500\20/07/09\gbp sr 500@1=500\
Documents
Resolution
Date: 18 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne newton
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen davy
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john thistlethwaite
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: the warehouse keighley road snaygill skipton north yorkshire BD23 2TA
Documents
Certificate change of name company
Date: 30 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.D. vulcanising LIMITED\certificate issued on 30/03/06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/03; full list of members
Documents
Some Companies
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 01017560 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST DEVON ESTATE AGENTS LIMITED
1A PARLIAMENT SQUARE,CREDITON,EX17 2AW
Number: | 05402582 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD STATION ROAD,LOUGHTON,IG10 4PL
Number: | 11561831 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREENMEADOWS,CARDIFF,CF31 1LT
Number: | 10870325 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11201546 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JARVIS & CO. BUSINESS SERVICES 75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 11178735 |
Status: | ACTIVE |
Category: | Private Limited Company |