R STANLEY COMMISSIONING SERVICES LIMITED

Windrush Windrush, Goodwick, SA64 0EN, Wales
StatusDISSOLVED
Company No.09785692
CategoryPrivate Limited Company
Incorporated21 Sep 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 4 days

SUMMARY

R STANLEY COMMISSIONING SERVICES LIMITED is an dissolved private limited company with number 09785692. It was incorporated 8 years, 7 months, 26 days ago, on 21 September 2015 and it was dissolved 2 years, 10 months, 4 days ago, on 13 July 2021. The company address is Windrush Windrush, Goodwick, SA64 0EN, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-18

New address: Windrush Jacksons Way Goodwick SA64 0EN

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lynne Stanley

Change date: 2020-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Clive Stanley

Change date: 2020-04-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Clive Stanley

Change date: 2020-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Lynne Stanley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-11-09

Documents

View document PDF

Incorporation company

Date: 21 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE FINANCIAL SOLUTIONS LTD

63 MAINDY ROAD,CARDIFF,CF24 4HL

Number:09193154
Status:ACTIVE
Category:Private Limited Company

DANNATTS LTD

70 STUBBINS HILL,DONCASTER,DN12 1BF

Number:11350105
Status:ACTIVE
Category:Private Limited Company

FIABI CARE LIMITED

81 MALLARD HILL,BEDFORD,MK41 7QU

Number:09304469
Status:ACTIVE
Category:Private Limited Company

LOOK VIBRANT AESTHETICS LTD

BUMBLE COTTAGE MAIN ROAD,CREWE,CW3 9AB

Number:11959186
Status:ACTIVE
Category:Private Limited Company

THE ANSWERING SERVICE LIMITED

HALIFAX HOUSE STATION COURT STATION ROAD,CAMBRIDGE,CB22 5NE

Number:03341986
Status:ACTIVE
Category:Private Limited Company

THE SIGN COMPANY (SCOTLAND) LTD

UNIT 7 HAYFIELD PLACE,KIRKCALDY,KY2 5DH

Number:SC283455
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