- Company Overview for STAPLETONS DECORATORS LIMITED (06367521)
- Filing history for STAPLETONS DECORATORS LIMITED (06367521)
- People for STAPLETONS DECORATORS LIMITED (06367521)
- Charges for STAPLETONS DECORATORS LIMITED (06367521)
- Insolvency for STAPLETONS DECORATORS LIMITED (06367521)
- More for STAPLETONS DECORATORS LIMITED (06367521)
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
|
|
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
|
|
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 |