STRUCTEX LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, England
StatusDISSOLVED
Company No.06950519
CategoryPrivate Limited Company
Incorporated02 Jul 2009
Age14 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 15 days

SUMMARY

STRUCTEX LIMITED is an dissolved private limited company with number 06950519. It was incorporated 14 years, 9 months, 27 days ago, on 02 July 2009 and it was dissolved 2 years, 7 months, 15 days ago, on 14 September 2021. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Wayne Toghill

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Wayne Toghill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 37 Norries Drive Wallingford Oxfordshire OX10 8JT

Change date: 2018-03-26

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Toghill

Notification date: 2017-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-03

Psc name: Mr Herman Maier

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Graham Charles Wasdall

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Wayne Toghill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Structex Limited

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Structex Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Herman Maier

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Structex Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE WORKSHOPS (LEICESTER) LIMITED

2 LAURA DAVIES CLOSE,MELTON MOWBRAY,

Number:07312294
Status:ACTIVE
Category:Private Limited Company

FM (COVENTRY) LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10763947
Status:ACTIVE
Category:Private Limited Company

OKAYUK LLP

INTERNATIONAL HOUSE 12,LONDON,E16 2DQ

Number:OC413498
Status:ACTIVE
Category:Limited Liability Partnership

PAPADOM INDIAN CUISINE LTD

1A BUTTS GREEN ROAD,HORNCHURCH,RM11 2JR

Number:11887266
Status:ACTIVE
Category:Private Limited Company

PERRINHURST LIMITED

10 ENGLISH BUSINESS PARK,HOVE,BN3 7ET

Number:02025794
Status:ACTIVE
Category:Private Limited Company

RUDDY RESIDENTIAL LETTING LIMITED

74A HIGH STREET,LONDON,E11 2RJ

Number:10983605
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