Advanced company searchLink opens in new window

MIKE STACEY LIMITED

Company number 02010750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 14 October 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 14 October 2016
25 Nov 2015 4.68 Liquidators' statement of receipts and payments to 14 October 2015
05 Nov 2014 2.24B Administrator's progress report to 15 October 2014
30 Oct 2014 600 Appointment of a voluntary liquidator
15 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Aug 2014 2.16B Statement of affairs with form 2.14B/2.15B
24 Jul 2014 2.16B Statement of affairs with form 2.14B
02 Jul 2014 2.26B Amended certificate of constitution of creditors' committee
18 Jun 2014 F2.18 Notice of deemed approval of proposals
02 Jun 2014 2.17B Statement of administrator's proposal
30 Apr 2014 AD01 Registered office address changed from Station Road Mill Lane Wiveliscombe Somerset TA4 2LX on 30 April 2014
29 Apr 2014 2.12B Appointment of an administrator
31 Mar 2014 TM01 Termination of appointment of Michael Stacey as a director
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
17 Apr 2013 AA Full accounts made up to 31 July 2012
18 Mar 2013 TM02 Termination of appointment of Gina Stacey as a secretary
18 Mar 2013 AP03 Appointment of Mr Andrew Nathan Goddard as a secretary
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 31 July 2011
17 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8