STACESUE PROPERTY MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 05042842 |
Category | Private Limited Company |
Incorporated | 12 Feb 2004 |
Age | 20 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 28 days |
SUMMARY
STACESUE PROPERTY MAINTENANCE LTD is an dissolved private limited company with number 05042842. It was incorporated 20 years, 3 months, 22 days ago, on 12 February 2004 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is 16 Heronsgate Trading Estate 16 Heronsgate Trading Estate, Basildon, SS14 3EU, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 24 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Carol Mildren
Appointment date: 2016-08-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Mildren
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 30 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 30/12/2008 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 KENSINGTON PLACE (BATH) LIMITED
17 KENSINGTON PLACE,SOMERSET,BA1 6AP
Number: | 04302808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 DRUMHIRK WAY,NEWTOWNARDS,BT23 7QE
Number: | NI659070 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 & 36 BELL LANE,BLACKWATER,GU17 0NW
Number: | 07923512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CAMBRIA HOUSE,CARDIFF,CF24 4DD
Number: | 11210669 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11838561 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BARONS COURT,LUTON,LU2 7EY
Number: | 09543214 |
Status: | ACTIVE |
Category: | Private Limited Company |