- Company Overview for STUBBS CONSTRUCTION LIMITED (04234678)
- Filing history for STUBBS CONSTRUCTION LIMITED (04234678)
- People for STUBBS CONSTRUCTION LIMITED (04234678)
- Charges for STUBBS CONSTRUCTION LIMITED (04234678)
- Insolvency for STUBBS CONSTRUCTION LIMITED (04234678)
- More for STUBBS CONSTRUCTION LIMITED (04234678)
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 Nov 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | AAMD | Amended accounts made up to 31 August 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
25 Oct 2019 | MR01 | Registration of charge 042346780003, created on 24 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
15 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Paul Norman Stubbs on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mark Ashley Stubbs on 20 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Unit 14C Innovation Drive Bankside Hull HU5 1SG to Unit 7 Hatfield Hi-Tech Park Goulton Street Hull East Yorkshire HU3 4DD on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr John Philip Stubbs on 20 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr John Philip Stubbs as a person with significant control on 20 July 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
29 Mar 2017 | MR01 | Registration of charge 042346780002, created on 29 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2016 | TM01 | Termination of appointment of Leanne Marie Stubbs as a director on 15 July 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|