SECOMBE VALE RTM COMPANY LIMITED

144 Marcroft Road 144 Marcroft Road, Swansea, SA1 8NH, West Glamorgan
StatusDISSOLVED
Company No.08875859
Category
Incorporated04 Feb 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 16 days

SUMMARY

SECOMBE VALE RTM COMPANY LIMITED is an dissolved with number 08875859. It was incorporated 10 years, 3 months, 26 days ago, on 04 February 2014 and it was dissolved 1 year, 2 months, 16 days ago, on 14 March 2023. The company address is 144 Marcroft Road 144 Marcroft Road, Swansea, SA1 8NH, West Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: 144 Marcroft Road Port Tennant Swansea West Glamorgan SA1 8NH

Old address: 15 Woodland Walk Cae Penderyn Merthyr Tydfil CF48 1AQ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhian Nerys Hodges

Cessation date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mr May Peter Edward May

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Gap Housing Ltd Ms Pratika (Director of Gap Housing Ltd) Anand

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Robert Graham Collet

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Rhian Nerys Hodges

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-27

Old address: 2 Upper High Street Cefn Coed Merthyr Tydfil CF48 2HW Wales

New address: 15 Woodland Walk Cae Penderyn Merthyr Tydfil CF48 1AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

New address: 2 Upper High Street Cefn Coed Merthyr Tydfil CF48 2HW

Change date: 2017-06-01

Old address: 7 University Place Splott Cardiff CF24 2JU Wales

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

New address: 7 University Place Splott Cardiff CF24 2JU

Old address: 88 Keppoch Street Cardiff CF24 3JU

Change date: 2015-05-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 26 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-26

Officer name: Rhian Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-29

New address: 88 Keppoch Street Cardiff CF24 3JU

Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-09

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-09

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRAPRESTIGE LTD

1 DART STREET,LONDON,W10 4LY

Number:10390017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLESSED NEDUM VENTURES LTD

53 HOLLINHALL STREET,OLDHAM,OL4 3EH

Number:11200733
Status:ACTIVE
Category:Private Limited Company

GMC (CAMBRIDGE) LTD

15A SAXON BUSINESS PARK,ELY,CB6 1XX

Number:08541864
Status:ACTIVE
Category:Private Limited Company

HUNT CONTRACTING SERVICES LTD

SUITE 2 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:11596665
Status:ACTIVE
Category:Private Limited Company

ISAAC SODIPO DESIGN LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:09517522
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL HIGHWAYS TRAINING ACADEMY LIMITED

18 GOODLASS ROAD,LIVERPOOL,L24 9HJ

Number:09715698
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