Advanced company searchLink opens in new window

STAPLETONS SYSTEMS LIMITED

Company number 06367546

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)
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
  • GBP 100
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