- Company Overview for 61 STANLEY ROAD LIMITED (04238018)
- Filing history for 61 STANLEY ROAD LIMITED (04238018)
- People for 61 STANLEY ROAD LIMITED (04238018)
- Charges for 61 STANLEY ROAD LIMITED (04238018)
- Insolvency for 61 STANLEY ROAD LIMITED (04238018)
- More for 61 STANLEY ROAD LIMITED (04238018)
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) |
---|---|---|---|
04 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2019 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2019 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | 600 |
Appointment of a voluntary liquidator
|
|
12 Feb 2016 | 600 |
Appointment of a voluntary liquidator
|
|
11 Jun 2014 | AD01 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ on 11 June 2014 | |
10 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 28 February 2014 | |
24 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Ian Malley as a director | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Apr 2012 | AP01 | Appointment of Mr Ian David Malley as a director | |
22 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
29 Jun 2010 | CH03 | Secretary's details changed for Mrs Mary Caroline Clarke on 20 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Simon James Kirkham on 20 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Gerrard Joseph Clarke on 20 June 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Oct 2009 | SH03 | Purchase of own shares. | |
07 Oct 2009 | TM02 | Termination of appointment of Marjorie Kinsella as a secretary | |
07 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 70@1=70\gbp ic 100/170\ |