The Stables Deer Park Farm Ltd
Private Limited Company
The Stables Deer Park Farm Ltd
The Stables Deer Park Farm Bakers Lane
Knowle
Solihull
Warwickshire
B93 8PR
Company Name | The Stables Deer Park Farm Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 10808009 |
---|
Incorporation Date | 7 June 2017 |
---|
Dissolution Date | 23 July 2019 (active for 2 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | The Stables Deer Park Farm Bakers Lane Knowle Solihull Warwickshire B93 8PR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Kenilworth and Southam |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Parish | Lapworth |
---|
Accounts Year End | 30 June |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5510) | Hotels & Motels with or without restaurant |
---|
SIC 2007 (55100) | Hotels and similar accommodation |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
23 July 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 May 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 June 2018 | Confirmation statement made on 6 June 2018 with updates | 4 pages |
---|
26 June 2018 | Statement of capital following an allotment of shares on 26 June 2018 | 3 pages |
---|
26 June 2018 | Director's details changed for Mr Tony Addison on 26 June 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—