- Company Overview for STAVELEY EVANS BURY LIMITED (04723071)
- Filing history for STAVELEY EVANS BURY LIMITED (04723071)
- People for STAVELEY EVANS BURY LIMITED (04723071)
- More for STAVELEY EVANS BURY LIMITED (04723071)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | DS01 | Application to strike the company off the register | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Apr 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 May 2011 | AP02 | Appointment of Cameron Taylor Limited as a director | |
17 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr Michael William Barton as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Cameron Taylor Limited as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Rt Secretarial Services Limited as a secretary | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
04 May 2010 | CH02 | Director's details changed for Cameron Taylor Limited on 1 October 2009 | |
04 May 2010 | CH04 | Secretary's details changed for Rt Secretarial Services Limited on 1 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
21 Apr 2008 | 288c | Director's Change of Particulars / cameron taylor LIMITED / 28/02/2008 / HouseName/Number was: , now: 21; Street was: 416 blackpool road, now: navigation business village navigation way; Area was: ashton on ribble, now: ashton-on-ribble; Region was: lancashire, now: ; Post Code was: PR2 2DX, now: PR2 2YP; Country was: , now: united kingdom | |
21 Apr 2008 | 288c | Secretary's Change of Particulars / rt secretarial services LIMITED / 28/02/2008 / HouseName/Number was: , now: 21; Street was: 416 blackpool road, now: navigation business village navigation way; Area was: ashton on ribble, now: ashton-on-ribble; Region was: lancashire, now: ; Post Code was: PR2 2DX, now: PR2 2YP; Country was: , now: united kingdo | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 416 blackpool road ashton on ribble preston PR2 2DX | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
01 May 2007 | 363a | Return made up to 04/04/07; full list of members | |
26 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |