Advanced company searchLink opens in new window

STAPLETONS DECORATORS LIMITED

Company number 06367521

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)
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 COLIQ Deferment of dissolution (voluntary)
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 19 September 2012
28 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Sep 2011 4.20 Statement of affairs with form 4.19
26 Sep 2011 600 Appointment of a voluntary liquidator
26 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-20
15 Sep 2011 AD01 Registered office address changed from Queniborough Industrial Estate 1489 Melton Road Queniborough Leicester LE7 3FP on 15 September 2011
28 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
28 Oct 2010 AD03 Register(s) moved to registered inspection location
28 Oct 2010 AD02 Register inspection address has been changed
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 CH01 Director's details changed for Michael Anthony Bragg on 1 January 2010
13 Jan 2010 CH03 Secretary's details changed for Kenneth George Bragg on 1 January 2010
20 Oct 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Michael Anthony Bragg on 1 January 2009
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
22 May 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Dec 2008 363a Return made up to 11/09/08; full list of members
04 Nov 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
11 Sep 2007 288b Secretary resigned
11 Sep 2007 NEWINC Incorporation