2012 MANAGEMENT SERVICES LTD

6 Waylands 6 Waylands, Swindon, SN6 6BT, Wiltshire
StatusDISSOLVED
Company No.07915084
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 6 days

SUMMARY

2012 MANAGEMENT SERVICES LTD is an dissolved private limited company with number 07915084. It was incorporated 12 years, 4 months, 18 days ago, on 18 January 2012 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 6 Waylands 6 Waylands, Swindon, SN6 6BT, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr John Stephen Murray

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Lynne Marie Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: The Meridian 4 Copthall House Station Square Coventry CV1 2FL England

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND STABLE LTD

ATLANTIC HOUSE,LONDON,W12 9ED

Number:07140227
Status:ACTIVE
Category:Private Limited Company

DAN INGHAM LIMITED

C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE,CLAREMOUNT,HX3 6AS

Number:07241163
Status:ACTIVE
Category:Private Limited Company

ICON INFRASTRUCTURE OPERATIONS (UK) LIMITED

1ST FLOOR POLLEN HOUSE,LONDON,W1S 3NP

Number:11292064
Status:ACTIVE
Category:Private Limited Company

MATT WILSON ASSOCIATES LIMITED

42 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:07931883
Status:ACTIVE
Category:Private Limited Company

MORANS OF BRISTOL LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:01824852
Status:ACTIVE
Category:Private Limited Company

SONRISE CHURCH

SONRISE CHURCH ST PETER & ST PAUL,ST LEONARDS-ON-SEA,TN37 6JG

Number:05677190
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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