- Company Overview for STAPLETONS SYSTEMS LIMITED (06367546)
- Filing history for STAPLETONS SYSTEMS LIMITED (06367546)
- People for STAPLETONS SYSTEMS LIMITED (06367546)
- Charges for STAPLETONS SYSTEMS LIMITED (06367546)
- Insolvency for STAPLETONS SYSTEMS LIMITED (06367546)
- More for STAPLETONS SYSTEMS LIMITED (06367546)
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) |
---|---|---|---|
26 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2012 | 2.24B | Administrator's progress report to 20 April 2012 | |
20 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Nov 2011 | 2.24B | Administrator's progress report to 20 October 2011 | |
26 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
22 Jun 2011 | 2.23B | Result of meeting of creditors | |
19 May 2011 | 2.17B | Statement of administrator's proposal | |
06 May 2011 | AD01 | Registered office address changed from Queniborough Industrial Estate 1489 Melton Road Queniborough Leicester LE7 3FP on 6 May 2011 | |
06 May 2011 | 2.12B | Appointment of an administrator | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
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 | 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 | |
21 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: 2 | |
07 Aug 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 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2008 | 288b | Secretary resigned;director resigned | |
14 Jan 2008 | 288a | New secretary appointed |