Company NameSAS Maintenance Ltd
Company StatusDissolved
Company Number09676300
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Stephen Anthony Comer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address75 Wetherell Road
Hackney
London
E9 7DA

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
26 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
26 July 2018Change of details for Mr Stephen Anthony Comer as a person with significant control on 8 July 2017 (2 pages)
25 July 2018Cessation of Shaun Mcnicholas as a person with significant control on 8 July 2017 (1 page)
25 July 2018Cessation of Shaun Patrick Mcnicholas as a person with significant control on 8 July 2017 (1 page)
25 July 2018Cessation of Stephen Anthony Comer as a person with significant control on 8 July 2016 (1 page)
19 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 July 2017Notification of Stephen Anthony Comer as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Shaun Mcnicholas as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Stephen Anthony Comer as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Shaun Mcnicholas as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
15 February 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)