- Company Overview for STANGAS LIMITED (03165181)
- Filing history for STANGAS LIMITED (03165181)
- People for STANGAS LIMITED (03165181)
- Charges for STANGAS LIMITED (03165181)
- Insolvency for STANGAS LIMITED (03165181)
- More for STANGAS LIMITED (03165181)
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
|
|
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
|
|
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 |