Advanced company searchLink opens in new window

STAVELEY EVANS BURY LIMITED

Company number 04723071

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)
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
  • GBP 1
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