AMMONITE STONE PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07787098 |
Category | Private Limited Company |
Incorporated | 26 Sep 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months |
SUMMARY
AMMONITE STONE PROPERTY SERVICES LIMITED is an dissolved private limited company with number 07787098. It was incorporated 12 years, 8 months, 5 days ago, on 26 September 2011 and it was dissolved 4 years, 8 months ago, on 01 October 2019. The company address is 21 Coed-Y-Capel, Barry, CF62 8AF, South Glamorgan, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Old address: 14 Tordoff Way Barry South Glamorgan CF62 8ET
Change date: 2015-10-21
New address: 21 Coed-Y-Capel Barry South Glamorgan CF62 8AF
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Capital allotment shares
Date: 01 Nov 2011
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-10
Capital : 2 GBP
Documents
Capital allotment shares
Date: 28 Oct 2011
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-10-10
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-28
Officer name: Mr Williams John David Rees
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Rees
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Williams John David Rees
Documents
Capital allotment shares
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: 26 High Street Barry Barry South Glamorgan CF62 7EB United Kingdom
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
WAREHORN COTTAGE,ST NICHOLAS-AT-WADE,CT7 0QN
Number: | 10107084 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MANOR PARK CRESCENT,EDGWARE,HA8 7NH
Number: | 07343806 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD LANE FARM NEWLAND,DONCASTER,DN9 1JA
Number: | 06444822 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB INNOVATIONS HUB.NET LIMITED
45 CASTLE STREET,SALISBURY,SP1 3SS
Number: | 08825034 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WILDFELL ROAD,LONDON,SE6 4HU
Number: | 11544914 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 03668556 |
Status: | ACTIVE |
Category: | Private Limited Company |