- Company Overview for STAVELEY FINANCIAL SERVICES LIMITED (05880970)
- Filing history for STAVELEY FINANCIAL SERVICES LIMITED (05880970)
- People for STAVELEY FINANCIAL SERVICES LIMITED (05880970)
- More for STAVELEY FINANCIAL SERVICES LIMITED (05880970)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
23 Aug 2010 | TM02 | Termination of appointment of Margaret Dawson as a secretary | |
23 Aug 2010 | AD01 | Registered office address changed from 41 Clocktower Business Centre Hollingwood Chesterfield Derbyshire S43 2PE on 23 August 2010 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
17 Dec 2009 | AP03 | Appointment of Margaret Ann Dawson as a secretary | |
12 Nov 2009 | TM01 | Termination of appointment of Margaret Dawson as a director | |
12 May 2009 | AA | Accounts made up to 31 July 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 41 clocktower business centre hollingwood chesterfield derbyshire S43 2PE | |
04 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from unit 42 clocktower bus centre hollingwood chesterfield derbyshire S43 2PE | |
02 May 2008 | 288a | Director appointed anna kate dawson | |
02 May 2008 | 288b | Appointment Terminated Secretary john dawson | |
27 Oct 2007 | AA | Accounts made up to 31 July 2007 | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: 52 cordwell close staveley chesterfield derbyshire S43 3NL | |
24 Oct 2007 | CERTNM | Company name changed cogen design services LIMITED\certificate issued on 24/10/07 | |
13 Sep 2007 | 363s | Return made up to 19/07/07; full list of members | |
18 Dec 2006 | 288b | Director resigned | |
18 Dec 2006 | 288b | Secretary resigned | |
18 Dec 2006 | 288a | New secretary appointed | |
18 Dec 2006 | 288a | New director appointed | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: 12-14 st mary`s street newport shropshire TF10 7AB | |
19 Jul 2006 | NEWINC | Incorporation |