SECOMBE VALE RTM COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08875859 |
Category | |
Incorporated | 04 Feb 2014 |
Age | 10 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 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
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
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
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
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
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
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
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 30 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 DART STREET,LONDON,W10 4LY
Number: | 10390017 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 HOLLINHALL STREET,OLDHAM,OL4 3EH
Number: | 11200733 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A SAXON BUSINESS PARK,ELY,CB6 1XX
Number: | 08541864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD
Number: | 11596665 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |