SELECT STALLION SERVICES LIMITED

3 Forest Green Farm Mill Lane 3 Forest Green Farm Mill Lane, Dorking, RH5 5SJ, United Kingdom
StatusDISSOLVED
Company No.09262536
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

SELECT STALLION SERVICES LIMITED is an dissolved private limited company with number 09262536. It was incorporated 9 years, 7 months, 22 days ago, on 14 October 2014 and it was dissolved 4 years, 5 months, 19 days ago, on 17 December 2019. The company address is 3 Forest Green Farm Mill Lane 3 Forest Green Farm Mill Lane, Dorking, RH5 5SJ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-17

Old address: Uplands Stables Downs Road Compton Newbury Berkshire RG20 6RE United Kingdom

New address: 3 Forest Green Farm Mill Lane Forest Green Dorking RH5 5SJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL

New address: Uplands Stables Downs Road Compton Newbury Berkshire RG20 6RE

Change date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 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: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Shirlaw Hall

Appointment date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Shirlaw Hall

Termination date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheena Patterson Hall

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Shirlaw Hall

Appointment date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOLET LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11311002
Status:ACTIVE
Category:Private Limited Company

BLUE SKY HOUSING LIMITED

123 GOLDEN LANE,,EC1Y 0RT

Number:04412276
Status:ACTIVE
Category:Private Limited Company

GAME ENDERS LTD

147 STATION ROAD,LONDON,E4 6AG

Number:10417854
Status:ACTIVE
Category:Private Limited Company

GCS SAFETY SERVICES LTD

24 COTSWOLD CLOSE,NEWPORT,NP19 9DU

Number:11324528
Status:ACTIVE
Category:Private Limited Company

JOHN HUNT ASSOCIATES (INTERIOR DESIGNERS) LIMITED

15 CARPENTER ROAD,WEST MIDLANDS,B15 2JW

Number:01481906
Status:ACTIVE
Category:Private Limited Company

M N AEROSPACE LIMITED

GROUND FLOOR CHARLES HOUSE,LONDON,SW1Y 4LR

Number:06437143
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