SOUTH EAST TIMBER TREATMENT LIMITED

Whitegates Lodge Lower Road Whitegates Lodge Lower Road, Tenterden, TN30 7JH, Kent
StatusDISSOLVED
Company No.08665079
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years

SUMMARY

SOUTH EAST TIMBER TREATMENT LIMITED is an dissolved private limited company with number 08665079. It was incorporated 10 years, 9 months, 11 days ago, on 27 August 2013 and it was dissolved 2 years ago, on 07 June 2022. The company address is Whitegates Lodge Lower Road Whitegates Lodge Lower Road, Tenterden, TN30 7JH, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2020

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Eija Inkeri Davis

Termination date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Teasel

Appointment date: 2020-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: Whitegates Lodge Lower Road Stone Tenterden Kent TN30 7JH

Old address: 24 Grange Crescent St. Michaels Tenterden Kent TN30 6DZ

Change date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GUCCIONNI PROPERTIES LIMITED

LANGLEY HOUSE, PARK ROAD,LONDON,N2 8EX

Number:05953394
Status:ACTIVE
Category:Private Limited Company

JES EDUCATION LIMITED

39 RODGERS HOUSE,LONDON,SW4 8HF

Number:07089672
Status:ACTIVE
Category:Private Limited Company

KNOWE PROPERTIES LIMITED

7 HOPETOUN CRESCENT,EDINBURGH,EH7 4AY

Number:SC048970
Status:ACTIVE
Category:Private Limited Company

MIKE LAMBERT STUNTS LIMITED

39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:08039988
Status:ACTIVE
Category:Private Limited Company

NR HOLMES CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09998822
Status:ACTIVE
Category:Private Limited Company

STONEBUILD LTD

59 KIRKBARROW,KENDAL,LA9 5DE

Number:10553453
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