- Company Overview for STAFFORD RUBBER COMPANY LIMITED (01197511)
- Filing history for STAFFORD RUBBER COMPANY LIMITED (01197511)
- People for STAFFORD RUBBER COMPANY LIMITED (01197511)
- Charges for STAFFORD RUBBER COMPANY LIMITED (01197511)
- Insolvency for STAFFORD RUBBER COMPANY LIMITED (01197511)
- More for STAFFORD RUBBER COMPANY LIMITED (01197511)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
02 Sep 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2013 | AD01 | Registered office address changed from New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX on 3 September 2013 | |
16 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
21 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2013 | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2012 | |
20 Jun 2012 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
20 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2012 | |
17 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2011 | |
07 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2011 | |
02 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2010 | |
24 Jul 2009 | 2.24B | Administrator's progress report to 22 July 2009 | |
24 Jul 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Apr 2009 | 2.23B | Result of meeting of creditors | |
14 Apr 2009 | 288b | Appointment terminated director craig lucas | |
27 Mar 2009 | 2.17B | Statement of administrator's proposal | |
16 Feb 2009 | 2.12B | Appointment of an administrator | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from bellsize close norton canes cannock staffordshire WS11 9TQ | |
06 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2007 |