- Company Overview for ABBEY STAIRLIFTS LTD. (04128423)
- Filing history for ABBEY STAIRLIFTS LTD. (04128423)
- People for ABBEY STAIRLIFTS LTD. (04128423)
- Insolvency for ABBEY STAIRLIFTS LTD. (04128423)
- More for ABBEY STAIRLIFTS LTD. (04128423)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
11 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | CERTNM |
Company name changed dolphin stairlifts (chester) LIMITED\certificate issued on 08/09/10
|
|
08 Sep 2010 | CONNOT | Change of name notice | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
19 Jan 2010 | AD01 | Registered office address changed from , 49 Weatheroak Close, Webheath Redditch, Worcestershire, B97 5TF on 19 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Michael Barry Bligh on 17 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Margaret Gay Bligh on 17 January 2010 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2009 | 363a | Return made up to 20/12/08; full list of members | |
26 Aug 2008 | 363a | Return made up to 20/12/07; full list of members | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Feb 2007 | 363a | Return made up to 20/12/06; full list of members |