S.D. CONTRACT SERVICES (ESSEX) LTD
Status | DISSOLVED |
Company No. | 07585767 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 14 days |
SUMMARY
S.D. CONTRACT SERVICES (ESSEX) LTD is an dissolved private limited company with number 07585767. It was incorporated 13 years, 2 months, 7 days ago, on 31 March 2011 and it was dissolved 1 year, 4 months, 14 days ago, on 24 January 2023. The company address is Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 04 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephen Michael Byrne
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-25
Officer name: Stephen Michael Byrne
Documents
Change person secretary company with change date
Date: 27 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ariane Elizabeth Byrne
Change date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: 81a High Road Benfleet Essex SS7 5LN
New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 24 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 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: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 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: 11 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 22 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 18 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S. D. contract solutions LIMITED\certificate issued on 18/05/11
Documents
Change of name notice
Date: 18 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 12 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
141 SCARTHO ROAD,GRIMSBY,DN33 2AN
Number: | 11186911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 GREEK STREET,STOCKPORT,SK3 8AB
Number: | 10699356 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD
Number: | 10007482 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 MAIN STREET,WISHAW,ML2 7AU
Number: | SC264123 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 10841877 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSH CLOSE GOWDALL LANE,GOOLE,DN14 0AA
Number: | 09748419 |
Status: | ACTIVE |
Category: | Private Limited Company |