- Company Overview for MIKE STACEY LIMITED (02010750)
- Filing history for MIKE STACEY LIMITED (02010750)
- People for MIKE STACEY LIMITED (02010750)
- Charges for MIKE STACEY LIMITED (02010750)
- Insolvency for MIKE STACEY LIMITED (02010750)
- More for MIKE STACEY LIMITED (02010750)
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
|
|
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 |