S10 SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07232540 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years |
SUMMARY
S10 SERVICES LIMITED is an dissolved private limited company with number 07232540. It was incorporated 14 years, 1 month, 12 days ago, on 22 April 2010 and it was dissolved 5 years ago, on 04 June 2019. The company address is Mayfield Leighton Road Mayfield Leighton Road, Dunstable, LU6 2HA, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Hicks
Appointment date: 2010-04-23
Documents
Termination director company with name termination date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-27
Officer name: Susan Hicks
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Susan Hicks
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: 15 Winifred Road Hemel Hempstead Hertfordshire HP3 9DX
New address: Mayfield Leighton Road Northall Dunstable LU6 2HA
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Hicks
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: C/O Nw Accountancy North West House 17 Penine Parade Penine Drive London NW2 1NT United Kingdom
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Evans
Documents
Some Companies
ABBOTS CONSTRUCTION MANAGEMENT LTD
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 09481043 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 MIDDLETON ROAD,MANCHESTER,M8 4LY
Number: | 07351754 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST JAMES ROAD,BLACKPOOL,FY4 2HZ
Number: | 11569128 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTLAND CARE RECRUITMENT LIMITED
FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 11546527 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIMBUS HOUSE,MILTON KEYNES,MK10 0BD
Number: | 02351789 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 COLIN A DEMPSTER CHARTERED ACCOUNTANT,STRATHAVEN,ML10 6AN
Number: | SC605954 |
Status: | ACTIVE |
Category: | Private Limited Company |