S. T. D SERVICES (SOUTH WEST) LTD
Status | DISSOLVED |
Company No. | 07342044 |
Category | Private Limited Company |
Incorporated | 10 Aug 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2021 |
Years | 3 years, 1 month |
SUMMARY
S. T. D SERVICES (SOUTH WEST) LTD is an dissolved private limited company with number 07342044. It was incorporated 13 years, 9 months, 23 days ago, on 10 August 2010 and it was dissolved 3 years, 1 month ago, on 02 May 2021. The company address is Neville And Co Buckland House Neville And Co Buckland House, Plymouth, PL6 5WR, Devon.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2020
Action Date: 27 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2019
Action Date: 27 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-27
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-27
New address: Neville and Co Buckland House International Business Park Plymouth Devon PL6 5WR
Old address: 117 the Ridgeway Plympton Plymouth Devon PL7 2AA
Documents
Liquidation voluntary statement of affairs
Date: 16 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 75 Mutley Plain Plymouth Devon PL4 6JJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: 9 Wren Gardens Plymouth Devon PL7 4QA England
Change date: 2010-09-23
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Colin Dunstan
Documents
Capital allotment shares
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-16
Capital : 100 GBP
Documents
Change account reference date company current shortened
Date: 16 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Some Companies
LOWER HONEYDON FARM HONEYDON,BEDFORD,MK44 2LR
Number: | 00539386 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED HOUSE,NR HEATHFIELD,TN21 9QE
Number: | OC337548 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 06115715 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHESHIRE BUSINESS PARK, CHESHIRE AVENUE,NORTHWICH,CW9 7UA
Number: | 10203089 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10404919 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11160322 |
Status: | ACTIVE |
Category: | Private Limited Company |