STRUCTEX LIMITED
Status | DISSOLVED |
Company No. | 06950519 |
Category | Private Limited Company |
Incorporated | 02 Jul 2009 |
Age | 14 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 17 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Mar 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Structex Limited
Documents
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
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
Some Companies
CREATIVE WORKSHOPS (LEICESTER) LIMITED
2 LAURA DAVIES CLOSE,MELTON MOWBRAY,
Number: | 07312294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 10763947 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 12,LONDON,E16 2DQ
Number: | OC413498 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1A BUTTS GREEN ROAD,HORNCHURCH,RM11 2JR
Number: | 11887266 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |