-
STOKE CIVILS LTD - Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom
Company Information
- Company registration number
- 05557466
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Saxon House
- Saxon Way
- Cheltenham
- GL52 6QX Saxon House, Saxon Way, Cheltenham, GL52 6QX UK
Management
- Managing Directors
- -
- Company secretaries
- AMOS, Iain
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-09-08
- Age Of Company 2005-09-08 19 years
- SIC/NACE
- 42220
Ownership
- Beneficial Owners
- Mr Iain Amos
- Mrs Jaqueline Windsor
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- FYBER & DATA SERVICES LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-09-08
- Annual Return
- Due Date: 2020-10-20
- Last Date: 2019-09-08
-
STOKE CIVILS LTD Company Description
- STOKE CIVILS LTD is a ltd registered in United Kingdom with the Company reg no 05557466. Its current trading status is "live". It was registered 2005-09-08. It was previously called FYBER & DATA SERVICES LIMITED. It has declared SIC or NACE codes as "42220". and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-09-08.It can be contacted at Saxon House .
Get STOKE CIVILS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stoke Civils Ltd - Saxon House, Saxon Way, Cheltenham, GL52 6QX, United Kingdom
- 2005-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STOKE CIVILS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-07) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-07-18) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-01-11) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-08) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-30) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2022-12-01) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-03-03) - 600
-
resolution (2021-02-12) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2021-01-08) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2021-03-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-03) - AD01
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-12-29) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
confirmation-statement-with-updates (2019-10-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-16) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-12) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-24) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-06-08) - AA
-
termination-director-company-with-name (2011-05-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-10) - AA
-
legacy (2009-09-18) - 363a
-
capital-allotment-shares (2009-11-09) - SH01
keyboard_arrow_right 2008
-
legacy (2008-09-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA
-
legacy (2008-01-16) - 288a
keyboard_arrow_right 2007
-
legacy (2007-10-03) - 363a
-
legacy (2007-12-23) - 288b
-
legacy (2007-08-16) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-06-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-20) - 225
-
legacy (2006-07-19) - 88(2)R
-
legacy (2006-10-19) - 353
-
accounts-with-accounts-type-dormant (2006-07-28) - AA
-
certificate-change-of-name-company (2006-02-10) - CERTNM
-
legacy (2006-02-14) - 287
-
legacy (2006-08-29) - 287
-
legacy (2006-10-20) - 288a
-
legacy (2006-10-19) - 288c
-
legacy (2006-10-11) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-09) - 288b
-
incorporation-company (2005-09-08) - NEWINC
-
legacy (2005-09-09) - 288a
-
legacy (2005-09-12) - 287
-
legacy (2005-09-12) - 288a