SANDWELL MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03972939 |
Category | Private Limited Company |
Incorporated | 14 Apr 2000 |
Age | 24 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 23 days |
SUMMARY
SANDWELL MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 03972939. It was incorporated 24 years, 24 days ago, on 14 April 2000 and it was dissolved 3 years, 1 month, 23 days ago, on 16 March 2021. The company address is 114 Walsall Road 114 Walsall Road, Sutton Coldfield, B74 4RB, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 339 High Street West Bromwich West Midlands B70 9QG
New address: 114 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB
Change date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Dissolution withdrawal application strike off company
Date: 22 May 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 16 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Certificate change of name company
Date: 08 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandwell taxation services LIMITED\certificate issued on 08/02/13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Certificate change of name company
Date: 01 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandwell management services LIMITED\certificate issued on 01/10/11
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Bass
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list 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: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; 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: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 02/08/00 from: 52 mucklow hill halesowen west midlands B62 8BL
Documents
Certificate change of name company
Date: 10 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert j bass & co LIMITED\certificate issued on 11/07/00
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 10627601 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O VENTHAMS,LONDON,WC2A 3NA
Number: | 06335317 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW PROPERTIES (LONDON) LIMITED
20 MEADOW HILL,NEW MALDEN,KT3 5RQ
Number: | 10126163 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAYNS CLOSE,NORWICH,NR6 7QX
Number: | 11622547 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 11011153 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NITON STREET,LONDON,SW6 6NJ
Number: | 11137229 |
Status: | ACTIVE |
Category: | Private Limited Company |