S AND T DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05858236 |
Category | Private Limited Company |
Incorporated | 26 Jun 2006 |
Age | 17 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
S AND T DEVELOPMENTS LIMITED is an dissolved private limited company with number 05858236. It was incorporated 17 years, 11 months, 4 days ago, on 26 June 2006 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is 5 Queen Street 5 Queen Street, Norfolk, NR30 2QD.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Mrs Sarah Jane Toon
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Mr Nicholas Shaun Toon
Documents
Change person secretary company with change date
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Shaun Toon
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mrs Sarah Jane Toon
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Shaun Toon
Change date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Toon
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas Toon
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous extended
Date: 04 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Joanne Emma Sayer
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Bradley Sayer
Termination date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Move registers to registered office company with new address
Date: 11 Aug 2014
Category: Address
Type: AD04
New address: 5 Queen Street Great Yarmouth Norfolk NR30 2QD
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sarah Jane Toon
Documents
Move registers to sail company
Date: 20 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Shaun Toon
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Bradley Sayer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Emma Sayer
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: 5 queen street great yarmouth norfolk NR30 2QP
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BANK HOUSE,BRISTOL,BS6 6TJ
Number: | 10643846 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EVERSFIELD PLACE,ST. LEONARDS-ON-SEA,TN37 6DB
Number: | 08402340 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10218108 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRUMMOCK SUITE PARAGON HOUSE PARAGON BUSINESS PARK,HORWICH,BL6 6HG
Number: | 03663911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD TRADING COMPANY LIMITED
130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 03248973 |
Status: | ACTIVE |
Category: | Private Limited Company |
488 SAUCHIEHALL STREET,GLASGOW,G2 3LW
Number: | SC573323 |
Status: | ACTIVE |
Category: | Private Limited Company |