S.D. CONTRACT SERVICES (ESSEX) LTD

Broom House 39/43 London Road Broom House 39/43 London Road, Benfleet, SS7 2QL, Essex, England
StatusDISSOLVED
Company No.07585767
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 12 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDYBRUMBY LTD

141 SCARTHO ROAD,GRIMSBY,DN33 2AN

Number:11186911
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAR STONE (STOCKPORT) LTD

26 GREEK STREET,STOCKPORT,SK3 8AB

Number:10699356
Status:ACTIVE
Category:Private Limited Company

JANAH HOLDINGS LIMITED

C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD

Number:10007482
Status:ACTIVE
Category:Private Limited Company

MURRAY LOGISTICS LIMITED

165 MAIN STREET,WISHAW,ML2 7AU

Number:SC264123
Status:ACTIVE
Category:Private Limited Company

ORGANOSYS LIMITED

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:10841877
Status:ACTIVE
Category:Private Limited Company

SV OVERGRASS LIMITED

MARSH CLOSE GOWDALL LANE,GOOLE,DN14 0AA

Number:09748419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source