SALES AND TECHNICAL SERVICES LTD

78 Loughborough Road, Quorn, LE12 8DX, Leicestershire
StatusDISSOLVED
Company No.08304384
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

SALES AND TECHNICAL SERVICES LTD is an dissolved private limited company with number 08304384. It was incorporated 11 years, 6 months, 9 days ago, on 22 November 2012 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 78 Loughborough Road, Quorn, LE12 8DX, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2012

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-22

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Timothy Dakin

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Dakin

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Timothy Dakin

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J WEBSTER EGGS LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:10579912
Status:ACTIVE
Category:Private Limited Company

D A M CONSTRUCTION LIMITED

5 FERN DRIVE,ABERDEEN,AB12 4TB

Number:SC629011
Status:ACTIVE
Category:Private Limited Company

EASY LET GLASGOW LIMITED

22 MARCH STREET,GLASGOW,G41 2PX

Number:SC545451
Status:ACTIVE
Category:Private Limited Company

HATO LABO (UK) LTD

6A SCAWFELL STREET,LONDON,E2 8NG

Number:08889849
Status:ACTIVE
Category:Private Limited Company

HAY PROCESS ENGINEERING LIMITED

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:06162559
Status:ACTIVE
Category:Private Limited Company

ROGERS JOINERS LTD

75 OLD HALL CLOSE,STOURBRIDGE,DY8 4JQ

Number:11442418
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