A CLASS SHEET METAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07315818 |
Category | Private Limited Company |
Incorporated | 15 Jul 2010 |
Age | 13 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
A CLASS SHEET METAL SERVICES LIMITED is an dissolved private limited company with number 07315818. It was incorporated 13 years, 9 months, 13 days ago, on 15 July 2010 and it was dissolved 1 year, 5 months, 12 days ago, on 16 November 2022. The company address is Gateway House Gateway House, Henwood, TN24 8DH, Ashford.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2021
Action Date: 12 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2020
Action Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-12
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: 15 Station Road St. Ives Cambridgeshire PE27 5BH
New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
Change date: 2019-06-28
Documents
Liquidation voluntary statement of affairs
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 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: 12 Nov 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073158180001
Charge creation date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 12 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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: 18 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
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: 26 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change account reference date company previous shortened
Date: 14 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Edgar Spratt
Documents
Appoint person director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Reginald Crawley
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Saban
Documents
Some Companies
302 BLACKFEN ROAD,SIDCUP,DA15 9NA
Number: | 09564199 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CATHERINES ROAD,MORAYSHIRE,IV36 1LS
Number: | SC111981 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY FARM ROAD,LEEDS,LS10 1SD
Number: | 09847021 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 10044959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGEROAD PROPERTY PARTNERSHIP THREE LP
32 LODGE ROAD,COLERAINE,BT52 1NB
Number: | NL000036 |
Status: | ACTIVE |
Category: | Limited Partnership |
PRIOR DIESEL LIMITED GAPTON HALL ROAD,GREAT YARMOUTH,NR31 0NL
Number: | 06315452 |
Status: | ACTIVE |
Category: | Private Limited Company |