SUBSTRUCTURE PROTECTION SERVICES LTD
Status | DISSOLVED |
Company No. | 03968585 |
Category | Private Limited Company |
Incorporated | 10 Apr 2000 |
Age | 24 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2022 |
Years | 2 years, 4 months, 27 days |
SUMMARY
SUBSTRUCTURE PROTECTION SERVICES LTD is an dissolved private limited company with number 03968585. It was incorporated 24 years, 1 month, 22 days ago, on 10 April 2000 and it was dissolved 2 years, 4 months, 27 days ago, on 05 January 2022. The company address is Herscell House Herscell House, Slough, SL1 1PG, Berks.
Company Fillings
Liquidation compulsory return final meeting
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory appointment liquidator
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory appointment liquidator
Date: 30 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-07
Old address: 34 Huddersfield Road Diggle Oldham Lancashire OL3 5NT
Documents
Liquidation compulsory appointment liquidator
Date: 06 Apr 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 12 Jan 2009
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 21 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 21/04/00 from: 34 huddersfield road diggle oldham lancashire OL3 5NT
Documents
Legacy
Date: 21 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED
133 ST. GEORGES ROAD,BRISTOL,BS1 5UW
Number: | 08488622 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 RAYNHAM AVENUE,LONDON,N18 2BN
Number: | 04097598 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 GLYNDE PLACE,HORSHAM,RH12 1NZ
Number: | 09972312 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DURWESTON STREET,LONDON,W1H 1EW
Number: | 10659705 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALCYON LANDSCAPES (YORKSHIRE) LTD
2 ATHENS,LEEDS,LS20 8FH
Number: | 08059215 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED
6TH & 7TH FLOORS,BOLTON,BL1 2AX
Number: | 05137016 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |