- Company Overview for STAGE EQUIPMENT & ASSOCIATES LTD (06626714)
- Filing history for STAGE EQUIPMENT & ASSOCIATES LTD (06626714)
- People for STAGE EQUIPMENT & ASSOCIATES LTD (06626714)
- Insolvency for STAGE EQUIPMENT & ASSOCIATES LTD (06626714)
- More for STAGE EQUIPMENT & ASSOCIATES LTD (06626714)
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 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from 101a Crown Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 24 July 2014 | |
22 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | TM01 | Termination of appointment of David Gardner as a director | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
06 Jul 2011 | AP01 | Appointment of Mr David Robert Gardner as a director | |
04 Jul 2011 | CH04 | Secretary's details changed for Frontleader Investments Ltd on 23 June 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of John Stevenson as a director | |
01 Jul 2011 | AP01 | Appointment of Mr Alexander David Gardner as a director | |
17 Mar 2011 | CERTNM |
Company name changed l m environmental management LTD.\certificate issued on 17/03/11
|
|
17 Mar 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
28 Jun 2010 | AP04 | Appointment of Frontleader Investments Ltd as a secretary | |
28 Jun 2010 | TM01 | Termination of appointment of Leanne Monk as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Michael Neale as a director |