About

Registered Number: 03525548
Date of Incorporation: 11/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2016 (9 years and 1 month ago)
Registered Address: Hazlewoods Llp Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Specialist Structures Ltd was registered on 11 March 1998 and are based in Gloucester. This business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2015
2.24B - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2015
2.34B - N/A 11 March 2015
2.24B - N/A 24 October 2014
2.23B - N/A 09 June 2014
2.16B - N/A 20 May 2014
2.17B - N/A 20 May 2014
AD01 - Change of registered office address 28 March 2014
2.12B - N/A 27 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 09 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 06 March 2002
287 - Change in situation or address of Registered Office 09 November 2001
AA - Annual Accounts 26 October 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 06 October 1999
363s - Annual Return 09 July 1999
287 - Change in situation or address of Registered Office 08 July 1998
225 - Change of Accounting Reference Date 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 07 May 1998
CERT1 - Re-registration of a company from unlimited to limited 07 May 1998
MAR - Memorandum and Articles - used in re-registration 07 May 1998
51 - Application by an unlimited company to be re-registered as limited 07 May 1998
NEWINC - New incorporation documents 11 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.