Advanced company searchLink opens in new window

STANGAS LIMITED

Company number 03165181

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)
25 May 2015 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2014 AD01 Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 1 December 2014
27 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 October 2014
12 Dec 2013 4.68 Liquidators' statement of receipts and payments to 26 October 2013
20 Dec 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
12 Jul 2012 AD01 Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 12 July 2012
04 Nov 2011 AD01 Registered office address changed from 237 Westcombe Hill London SE3 7DW England on 4 November 2011
04 Nov 2011 4.20 Statement of affairs with form 4.19
04 Nov 2011 600 Appointment of a voluntary liquidator
04 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Aug 2011 AD01 Registered office address changed from 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 4 August 2011
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
27 May 2011 CH04 Secretary's details changed for Finsbury Robinson on 1 April 2011
10 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
14 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
05 May 2010 CH04 Secretary's details changed for Finsbury Robinson on 1 October 2009
30 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
18 May 2009 363a Return made up to 21/04/09; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
19 Sep 2008 363s Return made up to 21/04/08; full list of members; amend
21 Aug 2008 AA Total exemption full accounts made up to 31 May 2008