STONE TRAILER SERVICES LIMITED

21 Springfield Road, Gillingham, ME7 1YJ, England
StatusDISSOLVED
Company No.09855058
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 6 days

SUMMARY

STONE TRAILER SERVICES LIMITED is an dissolved private limited company with number 09855058. It was incorporated 8 years, 6 months, 29 days ago, on 03 November 2015 and it was dissolved 2 years, 1 month, 6 days ago, on 26 April 2022. The company address is 21 Springfield Road, Gillingham, ME7 1YJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

New address: 21 Springfield Road Gillingham ME7 1YJ

Old address: 89 Maidstone Road Gillingham Kent ME8 0DR England

Change date: 2021-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dorel Marian Pietrareanu

Change date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dorel Marian Pietrareanu

Change date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 89 Maidstone Road Gillingham ME8 0DR England

Change date: 2018-04-09

New address: 89 Maidstone Road Gillingham Kent ME8 0DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: 233 Beechings Way Gillingham Kent ME8 6SP England

Change date: 2018-03-27

New address: 89 Maidstone Road Gillingham ME8 0DR

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dorel Marian Pietrareanu

Change date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 193 Edwin Road Gillingham Kent ME8 0AH England

New address: 233 Beechings Way Gillingham Kent ME8 6SP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dorel Marian Pietrareanu

Change date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 192 Edwin Road Gillingham Kent ME8 0AH England

New address: 193 Edwin Road Gillingham Kent ME8 0AH

Change date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dorel Marian Pietrareanu

Change date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: 192 Edwin Road Gillingham Kent ME8 0AH

Old address: 43, Campbell Road Gravesend Kent DA11 0JZ England

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J WHOLESALE DISTRIBUTOR LIMITED

1 ST. JOHNS LANE,TREHARRIS,CF46 6JD

Number:11121191
Status:ACTIVE
Category:Private Limited Company

ANGELS' BEAUTY LTD

6 LOWER VILLAGE,HAYWARDS HEATH,RH16 4GY

Number:11507696
Status:ACTIVE
Category:Private Limited Company

G.H. HAIRDRESSERS LIMITED

18 BOTHWELL STREET,GLASGOW,G2 6NU

Number:SC146264
Status:LIQUIDATION
Category:Private Limited Company

GATTON JOINERY LTD

22 LINGFIELD CLOSE,LINCOLN,LN1 2FR

Number:09994311
Status:ACTIVE
Category:Private Limited Company

RJ PARSONS (UK) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08111889
Status:ACTIVE
Category:Private Limited Company

SMYTH'S EUROSPAR LIMITED

22 JOHN STREET,BALLYMONEY,BT53 6DS

Number:NI647643
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