- Company Overview for STANLEY HOME IMPROVEMENTS LIMITED (05153059)
- Filing history for STANLEY HOME IMPROVEMENTS LIMITED (05153059)
- People for STANLEY HOME IMPROVEMENTS LIMITED (05153059)
- More for STANLEY HOME IMPROVEMENTS LIMITED (05153059)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2010 | DS01 | Application to strike the company off the register | |
14 Jun 2010 | AR01 |
Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for Joanna Barbara Jankowska on 1 October 2009 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2008 | |
15 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from dergate mews derngate northampton NN1 1UE | |
15 Sep 2008 | 363a | Return made up to 14/06/08; full list of members | |
15 Sep 2008 | 288c | Secretary's Change of Particulars / slawomir jankowski / 05/08/2008 / HouseName/Number was: , now: 100; Street was: 31 althorp road, now: lindsey avenue; Region was: northamptonshire, now: ; Post Code was: NN5 5EQ, now: NN3 2JS | |
15 Sep 2008 | 288c | Director's Change of Particulars / joanna jankowska / 05/08/2008 / HouseName/Number was: , now: 100; Street was: 31 althorp road, now: lindsay avenue; Region was: , now: northamptonshire; Post Code was: NN5 5EQ, now: NN3 2JS | |
30 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Aug 2007 | 363a | Return made up to 14/06/07; full list of members | |
16 Jun 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 9 scirroco close moulton park office village northampton northamptonshire NN3 6AP | |
12 Apr 2007 | CERTNM | Company name changed polish chefs in the uk LTD\certificate issued on 12/04/07 | |
31 Aug 2006 | 363s | Return made up to 14/06/06; full list of members | |
15 Aug 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
06 Mar 2006 | 363s | Return made up to 14/06/05; full list of members | |
31 Jan 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2004 | 287 | Registered office changed on 05/08/04 from: kemp house 152-160 city road london EC1V 2NX | |
05 Aug 2004 | 88(2)R | Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 | |
05 Aug 2004 | 288a | New director appointed | |
05 Aug 2004 | 288a | New secretary appointed |