- Company Overview for STANNINGLEY FIRESIDES LTD (07250284)
- Filing history for STANNINGLEY FIRESIDES LTD (07250284)
- People for STANNINGLEY FIRESIDES LTD (07250284)
- Insolvency for STANNINGLEY FIRESIDES LTD (07250284)
- More for STANNINGLEY FIRESIDES LTD (07250284)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2014 | AD01 | Registered office address changed from 132 Town Street Pudsey Leeds West Yorkshire LS28 6ER on 3 April 2014 | |
02 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Craig Anthony Goldstone on 21 December 2010 | |
25 May 2010 | AP01 | Appointment of Craig Anthony Goldstone as a director | |
25 May 2010 | TM01 | Termination of appointment of Anwar Choudhary as a director | |
25 May 2010 | AD01 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 25 May 2010 | |
11 May 2010 | NEWINC | Incorporation |