- Company Overview for R. & E. T. STANSFIELD LIMITED (01940861)
- Filing history for R. & E. T. STANSFIELD LIMITED (01940861)
- People for R. & E. T. STANSFIELD LIMITED (01940861)
- Charges for R. & E. T. STANSFIELD LIMITED (01940861)
- More for R. & E. T. STANSFIELD LIMITED (01940861)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 | |
09 Jan 2017 | AP03 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
28 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Philip John Clarke as a director on 28 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Mark Richard Connors as a director on 28 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mrs Janet Rose as a director on 28 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
13 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 30 June 2012 |