STAVELEY SAFETY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06314908 |
Category | Private Limited Company |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 3 days |
SUMMARY
STAVELEY SAFETY SERVICES LIMITED is an dissolved private limited company with number 06314908. It was incorporated 16 years, 10 months, 6 days ago, on 17 July 2007 and it was dissolved 2 years, 10 months, 3 days ago, on 20 July 2021. The company address is 1 Meadow Close 1 Meadow Close, Chesterfield, S44 6UH, Derbyshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: Lexden Eckington Road Staveley Chesterfield Derbyshire S43 3XZ
New address: 1 Meadow Close Bolsover Chesterfield Derbyshire S44 6UH
Change date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
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: 03 Nov 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 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: 02 Oct 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 28 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: 30 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Termination secretary company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Turner
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 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: 27 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 18 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Clive Rowland Turner
Documents
Change person secretary company with change date
Date: 15 Dec 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Turner
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ar nominees LIMITED
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ar corporate services LIMITED
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ
Documents
Some Companies
AUCKLAND MEDIA AND EVENTS LIMITED
7 AUCKLAND ROAD,MANCHESTER,M19 2DL
Number: | 08627734 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURKAN CAHILL SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 06983280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
101 MAIN STREET,CALLANDER,FK17 8BQ
Number: | SC558389 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANNEXE OFF RAINFORD ROAD,WIGAN,WN5 7PS
Number: | 11427569 |
Status: | ACTIVE |
Category: | Private Limited Company |
3.1 CLARENDON PARK,NOTTINGHAM,NG5 1AH
Number: | 11720900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHEILA MCKECHNIE FOUNDATION
THE FOUNDRY,LONDON,SE11 5RR
Number: | 05331412 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |