- Company Overview for STAPLEFIELDS LIMITED (01084330)
- Filing history for STAPLEFIELDS LIMITED (01084330)
- People for STAPLEFIELDS LIMITED (01084330)
- Charges for STAPLEFIELDS LIMITED (01084330)
- Insolvency for STAPLEFIELDS LIMITED (01084330)
- More for STAPLEFIELDS LIMITED (01084330)
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) |
---|---|---|---|
10 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
09 Sep 2020 | LIQ01 | Declaration of solvency | |
25 Aug 2020 | LIQ01 | Declaration of solvency | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AD01 | Registered office address changed from The Albert Suite, Unit 2 Revolution Park Buckshaw Avenue Buckshaw Village Chorley Lancashire PR7 7DW to Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street Manchester M3 3HF on 5 August 2020 | |
04 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2020 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2020 | MR04 | Satisfaction of charge 010843300004 in full | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 21 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 21 March 2018 | |
18 May 2018 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2018 | PSC07 | Cessation of Lilford Investments Ltd as a person with significant control on 7 March 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 21 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
22 Feb 2017 | TM01 | Termination of appointment of Anthony Norburn Craven as a director on 5 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Ann Beatrice Craven as a director on 5 February 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 21 March 2016 | |
27 Nov 2015 | AP01 | Appointment of Mrs Ann Beatrice Craven as a director on 26 November 2015 |