SHEET PILING SERVICES LTD
Status | DISSOLVED |
Company No. | 05654290 |
Category | Private Limited Company |
Incorporated | 14 Dec 2005 |
Age | 18 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 24 days |
SUMMARY
SHEET PILING SERVICES LTD is an dissolved private limited company with number 05654290. It was incorporated 18 years, 5 months, 20 days ago, on 14 December 2005 and it was dissolved 2 years, 24 days ago, on 10 May 2022. The company address is 6 Cawfields Close 6 Cawfields Close, Wallsend, NE28 0BJ, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company current extended
Date: 10 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Capital allotment shares
Date: 25 Apr 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 60 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: 36 Rutherford Street, Howdon Wallsend Tyne and Wear NE28 0AW
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Hancock
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/11/06
Documents
Some Companies
16 STONE STREET,CRANBROOK,TN17 3HF
Number: | 10864368 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE
Number: | 07385832 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BOOTHAM,YORK,YO30 7XZ
Number: | 11267451 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENMORROW BUILDING SERVICES CONSULTANCY LIMITED
68 THE PHILOG,CARDIFF,CF14 1EB
Number: | 06532803 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACE BAPTIST CHARITIES LIMITED
7 ARLINGTON WAY,LONDON,EC1R 1XA
Number: | 00096055 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAYLORHOBBS PROPERTIES LIMITED
CHERRY TREE BARN WALCOT ROAD,PERSHORE,WR10 2AL
Number: | 09578519 |
Status: | ACTIVE |
Category: | Private Limited Company |