THE SUITS (MIDLANDS) LIMITED

54 Stocking Park Road 54 Stocking Park Road, Telford, TF4 3QA, England
StatusDISSOLVED
Company No.09255402
CategoryPrivate Limited Company
Incorporated08 Oct 2014
Age9 years, 8 months
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

THE SUITS (MIDLANDS) LIMITED is an dissolved private limited company with number 09255402. It was incorporated 9 years, 8 months ago, on 08 October 2014 and it was dissolved 4 years, 3 months, 26 days ago, on 11 February 2020. The company address is 54 Stocking Park Road 54 Stocking Park Road, Telford, TF4 3QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Fyfe

Change date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: 6 Field Avenue Northfield Birmingham West Midlands B31 1PD

New address: 54 Stocking Park Road Lightmoor Telford TF4 3QA

Change date: 2018-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Richard Patrick Wise

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Willcox

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Woodward

Termination date: 2016-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK SECURITY LTD

150B WATERLOO ROAD,MIDDLESBROUGH,TS1 3JA

Number:10897340
Status:ACTIVE
Category:Private Limited Company

BIHAPPY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10286499
Status:ACTIVE
Category:Private Limited Company

BLAZEBEST LTD

8 CHURCH STREET,EBBW VALE,NP23 6BE

Number:07378804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRWOOD CONTRACTS LTD

2ND FLOOR EXCEL HOUSE,EDINBURGH,EH3 8BL

Number:SC387300
Status:LIQUIDATION
Category:Private Limited Company
Number:03659370
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONY GRISEDALE ENGINEERING LTD

29 CHURCH ROAD,WORKINGTON,CA14 5PT

Number:04666621
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