Advanced company searchLink opens in new window

61 STANLEY ROAD LIMITED

Company number 04238018

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-02
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
  • GBP 120
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\