Advanced company searchLink opens in new window

STAVELEY FINANCIAL SERVICES LIMITED

Company number 05880970

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)
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