Advanced company searchLink opens in new window

STAYFAST LIMITED

Company number 02053567

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 AM23 Notice of move from Administration to Dissolution
16 Nov 2017 AM10 Administrator's progress report
13 Oct 2017 AM19 Notice of extension of period of Administration
16 May 2017 AM10 Administrator's progress report
23 Feb 2017 AD01 Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 23 February 2017
05 Jan 2017 F2.18 Notice of deemed approval of proposals
20 Dec 2016 2.17B Statement of administrator's proposal
02 Dec 2016 AD01 Registered office address changed from Unit 1 57 Days Road St. Philips Bristol BS2 0QS England to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St. Albans Hertfordshire AL1 3HZ on 2 December 2016
10 Nov 2016 2.12B Appointment of an administrator
12 Feb 2016 CH01 Director's details changed for Mr Francis Pope on 1 November 2015
12 Feb 2016 AP01 Appointment of Mr Francis Pope as a director on 1 November 2015
12 Feb 2016 AP01 Appointment of Mr Simon Wright as a director on 1 November 2015
04 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
04 Feb 2016 AD01 Registered office address changed from 57a Days Road St. Philips Bristol BS2 0QS to Unit 1 57 Days Road St. Philips Bristol BS2 0QS on 4 February 2016
03 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 MR01 Registration of charge 020535670006, created on 2 July 2015
31 Mar 2015 AP01 Appointment of Mr Ian Michael Kavanagh as a director on 20 February 2015
31 Mar 2015 TM02 Termination of appointment of Margaret Rosa Jones as a secretary on 20 February 2015
31 Mar 2015 AP01 Appointment of Mr Mark Jonathan Baker as a director on 20 February 2015
31 Mar 2015 TM01 Termination of appointment of Gareth John Skeates as a director on 20 February 2015
23 Feb 2015 MR01 Registration of charge 020535670005, created on 20 February 2015
29 Jan 2015 MR04 Satisfaction of charge 4 in full
29 Jan 2015 MR04 Satisfaction of charge 3 in full