SJS RIGGING SERVICES LTD
Status | DISSOLVED |
Company No. | 07093228 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
SJS RIGGING SERVICES LTD is an dissolved private limited company with number 07093228. It was incorporated 14 years, 6 months, 2 days ago, on 02 December 2009 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 9 Captain Cooks Way 9 Captain Cooks Way, Middlesbrough, TS9 6AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Address
Type: AD01
New address: 9 Captain Cooks Way Great Ayton Middlesbrough TS9 6AR
Change date: 2017-08-05
Old address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: Unit 306 the Innovation Centre Kirkleatham Business Park Redcar TS10 5SH
New address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-24
Old address: Commercial House Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-31
Old address: 1St Floor 27 Norton Road Stockton on Tees TS18 2BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Some Companies
2ND FLOOR,LIVERPOOL,L2 4SX
Number: | 06029318 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
36 SPITAL SQUARE,LONDON,E1 6DY
Number: | 08728542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEPRINT EQUITY PARTNERS LIMITED
SALATIN HOUSE, 19,SUTTON,SM2 5DA
Number: | 08904845 |
Status: | ACTIVE |
Category: | Private Limited Company |
305A AIGBURTH ROAD,LIVERPOOL,L17 0BJ
Number: | 11735044 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOROIL PUBLISHING HOUSE LTD A/S
C/O HART EUROPE LIMITED,WEST BYFLEET,KT14 6NP
Number: | FC010517 |
Status: | ACTIVE |
Category: | Other company type |
6 VICTORIA AVENUE,HARROGATE,HG1 1ED
Number: | 11488435 |
Status: | ACTIVE |
Category: | Private Limited Company |