Advanced company searchLink opens in new window

STAGEPAPER LIMITED

Company number 05579535

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
12 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Oct 2010 AD02 Register inspection address has been changed
26 Oct 2010 CH01 Director's details changed for David Ashton on 1 January 2010
26 Oct 2010 CH04 Secretary's details changed for Fuller Management Limited on 1 January 2010
26 Oct 2010 AD01 Registered office address changed from 4-5 Bridge Street Bath BA2 4AS on 26 October 2010
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
28 Aug 2009 288c Secretary's Change of Particulars / chf management LIMITED / 28/08/2009 / Surname was: chf management LIMITED, now: fuller management LIMITED; HouseName/Number was: , now: the counting house; Street was: 4/5 bridge street, now: church farm business park; Area was: , now: corston; Region was: avon, now: ; Post Code was: BA2 4AP, now: BA2 9AP; Countr
31 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
02 Oct 2008 363a Return made up to 30/09/08; full list of members
02 Oct 2008 288c Director's Change of Particulars / david ashton / 01/09/2008 / HouseName/Number was: , now: garden flat; Street was: 9 sladesbrook, now: 8 southfield road; Area was: , now: cotham; Post Town was: bradford on avon, now: bristol; Region was: wiltshire, now: ; Post Code was: BA15 1SH, now: BS6 6AY
20 May 2008 AA Total exemption full accounts made up to 30 September 2007
30 Oct 2007 363a Return made up to 30/09/07; full list of members
26 Feb 2007 363a Return made up to 30/09/06; full list of members
26 Feb 2007 287 Registered office changed on 26/02/07 from: 4-5 bridge street bath BA2 4AP
23 Nov 2005 287 Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU
23 Nov 2005 288a New secretary appointed
23 Nov 2005 288a New director appointed
14 Nov 2005 288b Secretary resigned
14 Nov 2005 288b Director resigned
30 Sep 2005 NEWINC Incorporation