CONSTANT MAINTENANCE LTD

30 Cumberland Drive, Basildon, SS15 6QS, Essex
StatusDISSOLVED
Company No.08810761
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 22 days

SUMMARY

CONSTANT MAINTENANCE LTD is an dissolved private limited company with number 08810761. It was incorporated 10 years, 5 months, 21 days ago, on 11 December 2013 and it was dissolved 2 years, 6 months, 22 days ago, on 09 November 2021. The company address is 30 Cumberland Drive, Basildon, SS15 6QS, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-29

Officer name: Mrs Michelle June Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Matthew Epton

Change date: 2015-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-24

Officer name: Mrs Michelle June Porter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 70 Hullbridge Road Rayleigh Essex SS6 9QL

Change date: 2015-05-12

New address: 30 Cumberland Drive Basildon Essex SS15 6QS

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Matthew Epton

Change date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYLUS FINE ART LIMITED

1 LUMLEY STREET,LONDON,W1K 6TT

Number:09521176
Status:ACTIVE
Category:Private Limited Company

CONREAL CONSULTING LIMITED

201A VICTORIA STREET,LONDON,SW1E 5NE

Number:11027467
Status:ACTIVE
Category:Private Limited Company

KYBEBE LTD

UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL

Number:11706312
Status:ACTIVE
Category:Private Limited Company

MOLYNEUX PLACE LIMITED

5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX

Number:04953639
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCOTHOP LIMITED

27 OLD GLOUCESTER STREET,BLOOMSBERRY,WC1N 3AX

Number:11748109
Status:ACTIVE
Category:Private Limited Company

STEEPHILL LIMITED

THE BARN NITON MANOR FARM,VENTNOR,PO38 2BW

Number:05557073
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