Advanced company searchLink opens in new window

THE SHAY STADIUM TRUST LIMITED

Company number 04971903

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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Jul 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2013
11 Jul 2013 AD01 Registered office address changed from 4 Hawthorn Park Coal Leeds LS14 1PQ on 11 July 2013
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 7 June 2012
29 Jun 2011 AD01 Registered office address changed from The Shay Stadium Shaw Syke Halifax West Yorkshire HX1 2YS on 29 June 2011
28 Jun 2011 600 Appointment of a voluntary liquidator
28 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-08
28 Jun 2011 4.70 Declaration of solvency
02 Mar 2011 AR01 Annual return made up to 21 November 2010 no member list
09 Dec 2010 TM01 Termination of appointment of Geoffrey Ralph as a director
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 21 November 2009 no member list
11 Feb 2010 CH01 Director's details changed for Geoffrey Ralph on 21 November 2009
11 Feb 2010 CH01 Director's details changed for Roger Barrett Simpson on 21 November 2009
11 Feb 2010 CH01 Director's details changed for Malcolm Powell on 21 November 2009
11 Feb 2010 CH01 Director's details changed for Simon Hartley on 21 November 2009
26 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2008 363a Annual return made up to 21/11/08
02 Dec 2008 288b Appointment Terminated Director alan baker
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Sep 2008 288b Appointment Terminated Director peter walker
03 Jul 2008 288b Appointment Terminated Director philip hellawell
20 Jun 2008 363a Annual return made up to 21/11/07