- Company Overview for STRIBBONS LIMITED (05080009)
- Filing history for STRIBBONS LIMITED (05080009)
- People for STRIBBONS LIMITED (05080009)
- Charges for STRIBBONS LIMITED (05080009)
- Insolvency for STRIBBONS LIMITED (05080009)
- More for STRIBBONS LIMITED (05080009)
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) |
---|---|---|---|
31 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2012 | 2.35B | Notice of move from Administration to Dissolution on 28 May 2012 | |
04 Jan 2012 | 2.24B | Administrator's progress report to 2 December 2011 | |
30 Aug 2011 | F2.18 | Notice of deemed approval of proposals | |
02 Aug 2011 | 2.17B | Statement of administrator's proposal | |
16 Jun 2011 | AD01 | Registered office address changed from 99 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 16 June 2011 | |
14 Jun 2011 | 2.12B | Appointment of an administrator | |
22 Mar 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
22 Mar 2011 | CH01 | Director's details changed for Ms Andrea Lynn Spaughton on 22 March 2011 | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Ms Andrea Lynn Spaughton on 22 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Susan Curtis on 22 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Geoffrey Ian Curtis on 22 March 2010 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
08 Apr 2009 | 288c | Director's Change of Particulars / andrea spaughton / 22/03/2009 / Title was: , now: ms; HouseName/Number was: , now: 33; Street was: 1 wisteria way, now: debdale road; Post Town was: northampton, now: wellingborough; Post Code was: NN3 3QB, now: NN8 5AA; Country was: , now: united kingdom | |
05 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
03 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
17 Apr 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
22 Mar 2007 | 363a | Return made up to 22/03/07; full list of members | |
20 Sep 2006 | 288b | Director resigned | |
12 Apr 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
27 Mar 2006 | 363a | Return made up to 22/03/06; full list of members |