- Company Overview for STANHILL DEVELOPMENT CO LIMITED (00676597)
- Filing history for STANHILL DEVELOPMENT CO LIMITED (00676597)
- People for STANHILL DEVELOPMENT CO LIMITED (00676597)
- Insolvency for STANHILL DEVELOPMENT CO LIMITED (00676597)
- More for STANHILL DEVELOPMENT CO LIMITED (00676597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 May 2016 | AD01 | Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 269 Church Street Blackpool Lancashire FY1 3PB on 13 May 2016 | |
11 May 2016 | 4.70 | Declaration of solvency | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | 4.70 | Declaration of solvency | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Stephen Fox on 7 February 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | CH01 | Director's details changed for Mrs Theresa Mary Fox on 29 September 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Nicholas Stephen Fox on 29 September 2013 | |
16 Oct 2013 | CH03 | Secretary's details changed for Mrs Theresa Fox on 29 September 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 10 April 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mrs Theresa Mary Fox on 21 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mr Nicholas Stephen Fox on 21 November 2011 | |
12 Jul 2011 | AP01 | Appointment of Mrs Theresa Mary Fox as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Nicholas Stephen Fox as a director |