About

Registered Number: 05701547
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 21 Bampton Street, Tiverton, Devon, EX16 6AA

 

Founded in 2006, Classic Solutions (Somerset) Ltd have registered office in Tiverton, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Sweetland, Stuart Michael for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETLAND, Stuart Michael 28 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
225 - Change of Accounting Reference Date 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.