STAVELEY SAFETY SERVICES LIMITED

1 Meadow Close 1 Meadow Close, Chesterfield, S44 6UH, Derbyshire, England
StatusDISSOLVED
Company No.06314908
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Turner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ar nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ar corporate services LIMITED

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCKLAND MEDIA AND EVENTS LIMITED

7 AUCKLAND ROAD,MANCHESTER,M19 2DL

Number:08627734
Status:ACTIVE
Category:Private Limited Company

J S FACILITIES LIMITED

DURKAN CAHILL SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:06983280
Status:LIQUIDATION
Category:Private Limited Company

MOUNTVIEW HOTELS LTD

101 MAIN STREET,CALLANDER,FK17 8BQ

Number:SC558389
Status:ACTIVE
Category:Private Limited Company

ROB MAY LTD

ANNEXE OFF RAINFORD ROAD,WIGAN,WN5 7PS

Number:11427569
Status:ACTIVE
Category:Private Limited Company

THE OPTOM MUA NOTTS LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source