SETAG CONSTRUCTION LIMITED

99 Canterbury Road, Whitstable, CT5 4HG, Kent
StatusDISSOLVED
Company No.06714148
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution27 Nov 2020
Years3 years, 6 months, 8 days

SUMMARY

SETAG CONSTRUCTION LIMITED is an dissolved private limited company with number 06714148. It was incorporated 15 years, 8 months, 3 days ago, on 02 October 2008 and it was dissolved 3 years, 6 months, 8 days ago, on 27 November 2020. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 27 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Dec 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Dec 2014

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory winding up order

Date: 25 Oct 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Gates

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Omer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: 11 Buttercup Way Southminster Essex CM0 7RY

Change date: 2010-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Omer

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Darren Gates

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Kevin Joseph Gates

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Gates

Change date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Toni Cable

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J AUTOS (TODDINGTON) LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:05250935
Status:ACTIVE
Category:Private Limited Company

ANDREW DALY HV ENGINEERING LIMITED

APARTMENT 5,YORK,YO1 7HF

Number:10214852
Status:ACTIVE
Category:Private Limited Company

BURNETT'S OF ESSEX LIMITED

17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN

Number:10412946
Status:ACTIVE
Category:Private Limited Company

GBA TECHNICAL SERVICES LIMITED

MERIDIAN HOUSE,GRIMSBY,DN31 3UA

Number:06867999
Status:ACTIVE
Category:Private Limited Company

IMMITEC UK LTD

MILTON HOUSE, GATEHOUSE ROAD,BUCKINGHAMSHIRE,HP19 8EA

Number:05031191
Status:ACTIVE
Category:Private Limited Company

MCMAHON ENGINEERING LTD

109 MONAGHAN ROAD,ARMAGH,BT60 4DX

Number:NI636907
Status:ACTIVE
Category:Private Limited Company

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