Beach Soil Stabilisation Limited

DataGardener
dissolved

Beach Soil Stabilisation Limited

05848898Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY
Incorporated

16/06/2006

Company Age

19 years

Directors

4

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Beach Soil Stabilisation Limited (05848898) is a private limited with share capital incorporated on 16/06/2006 (19 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 16/06/2006
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:11-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-03-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2016
Resolution
Category:Resolution
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Termination Director Company With Name
Category:Officers
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Legacy
Category:Mortgage
Date:15-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:03-12-2009
Legacy
Category:Mortgage
Date:26-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:08-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2008
Legacy
Category:Annual Return
Date:28-08-2008
Legacy
Category:Annual Return
Date:13-08-2007
Legacy
Category:Mortgage
Date:10-08-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:26-09-2006
Legacy
Category:Capital
Date:14-09-2006
Memorandum Articles
Category:Incorporation
Date:14-09-2006
Resolution
Category:Resolution
Date:14-09-2006
Legacy
Category:Address
Date:30-08-2006
Incorporation Company
Category:Incorporation
Date:16-06-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date05/10/2015
Latest Accounts30/06/2015

Trading Addresses

Unit 3 Heasewood Farm, Isaacs Lane, Haywards Heath, West Sussex, RH164RZ
Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533TYRegistered

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TY