About

Registered Number: 03539405
Date of Incorporation: 02/04/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: 5 Exford Close, Brierley Hill, West Midlands, DY5 3PU

 

Based in West Midlands, Stateside Contracts Ltd was founded on 02 April 1998, it has a status of "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Debi Lynn 18 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 12 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 17 April 2000
363s - Annual Return 20 April 1999
RESOLUTIONS - N/A 18 April 1999
AA - Annual Accounts 18 April 1999
225 - Change of Accounting Reference Date 18 April 1999
225 - Change of Accounting Reference Date 01 March 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
RESOLUTIONS - N/A 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
287 - Change in situation or address of Registered Office 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.