CONSTANT MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 08810761 |
Category | Private Limited Company |
Incorporated | 11 Dec 2013 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 06 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-11
Capital : 100 GBP
Documents
Some Companies
1 LUMLEY STREET,LONDON,W1K 6TT
Number: | 09521176 |
Status: | ACTIVE |
Category: | Private Limited Company |
201A VICTORIA STREET,LONDON,SW1E 5NE
Number: | 11027467 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL
Number: | 11706312 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX
Number: | 04953639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 OLD GLOUCESTER STREET,BLOOMSBERRY,WC1N 3AX
Number: | 11748109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN NITON MANOR FARM,VENTNOR,PO38 2BW
Number: | 05557073 |
Status: | ACTIVE |
Category: | Private Limited Company |