- Company Overview for STAYFAST LIMITED (02053567)
- Filing history for STAYFAST LIMITED (02053567)
- People for STAYFAST LIMITED (02053567)
- Charges for STAYFAST LIMITED (02053567)
- Insolvency for STAYFAST LIMITED (02053567)
- More for STAYFAST LIMITED (02053567)
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
|
|
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 |