STEAM WAGON INN LTD

Old School Old School, Dudley, DY2 7JT
StatusDISSOLVED
Company No.08876288
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 3 days

SUMMARY

STEAM WAGON INN LTD is an dissolved private limited company with number 08876288. It was incorporated 10 years, 4 months, 14 days ago, on 04 February 2014 and it was dissolved 3 years, 3 days ago, on 15 June 2021. The company address is Old School Old School, Dudley, DY2 7JT.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Beck

Appointment date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: Matthew Beck

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Beck

Termination date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Daniel Beck

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Beck

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Beck

Termination date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Beck

Notification date: 2017-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Beck

Cessation date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 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 full list shareholders

Date: 29 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 total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JONEJARE LIMITED

15 CLEANTHUS ROAD,LONDON,SE18 3DE

Number:08450432
Status:ACTIVE
Category:Private Limited Company

M.H. INSTALLATIONS LTD.

214 CASTLEHILL ROAD,WALSALL,WS9 9DB

Number:03866199
Status:ACTIVE
Category:Private Limited Company

MANAGING CHANGE CONSULTANCY LTD

10 TOFTWOOD CLOSE,CRAWLEY,RH10 7GR

Number:07768575
Status:ACTIVE
Category:Private Limited Company

MINI MONROE LIMITED

16 HILLGATE STREET,LONDON,W8 7SR

Number:11523839
Status:ACTIVE
Category:Private Limited Company

STANO SECURITY LTD

12 UNWIN AVENUE,FELTHAM,TW14 9RG

Number:10495670
Status:ACTIVE
Category:Private Limited Company

TONERACE PROPERTY MANAGEMENT COMPANY LIMITED

ROSEHAVEN 24 WOOD LANE,DARTFORD,DA2 7LR

Number:02736350
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