- Company Overview for STANBILD LIMITED (07679402)
- Filing history for STANBILD LIMITED (07679402)
- People for STANBILD LIMITED (07679402)
- Charges for STANBILD LIMITED (07679402)
- Insolvency for STANBILD LIMITED (07679402)
- More for STANBILD LIMITED (07679402)
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) |
---|---|---|---|
10 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 October 2013 | |
02 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AD01 | Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA United Kingdom on 16 October 2012 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
09 Aug 2011 | AP01 | Appointment of Mr Mark Staniland as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Roy Grundy as a director | |
11 Jul 2011 | TM01 | Termination of appointment of David Brason as a director | |
22 Jun 2011 | NEWINC |
Incorporation
|