UKBizDB.co.uk

STABLEARTH 2017 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stablearth 2017 Ltd. The company was founded 6 years ago and was given the registration number 10939923. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 23510 - Manufacture of cement.

Company Information

Name:STABLEARTH 2017 LTD
Company Number:10939923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 August 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 23510 - Manufacture of cement

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cox Costello & Horne, 4th & 5th Floor 14-15 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX

Director31 August 2017Active
79, Caroline Street, Birmingham, B3 1UP

Director04 October 2018Active
Suite 1b Market House, 19/21 Market Place, Wokingham, England, RG40 1AP

Director04 September 2018Active
Suite 1b Market House, 19/21 Market Place, Wokingham, England, RG40 1AP

Director13 March 2018Active
Suite 1b Market House, 19/21 Market Place, Wokingham, England, RG40 1AP

Director13 March 2018Active
Suite 1b Market House, 19/21 Market Place, Wokingham, England, RG40 1AP

Director13 March 2018Active

People with Significant Control

Geotech Soil Stabilisation Limited
Notified on:13 March 2018
Status:Active
Country of residence:England
Address:14-15, Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin John Apperley
Notified on:31 August 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Cox Costello & Horne, 4th & 5th Floor 14-15 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-24Gazette

Gazette dissolved liquidation.

Download
2022-01-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-11Insolvency

Liquidation in administration progress report.

Download
2021-03-16Insolvency

Liquidation in administration progress report.

Download
2021-01-14Insolvency

Liquidation in administration extension of period.

Download
2020-09-23Insolvency

Liquidation in administration progress report.

Download
2020-05-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-06Insolvency

Liquidation in administration proposals.

Download
2020-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2020-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type small.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Change account reference date company current shortened.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.