- Company Overview for THE STORK AT CONDER GREEN LTD (07960558)
- Filing history for THE STORK AT CONDER GREEN LTD (07960558)
- People for THE STORK AT CONDER GREEN LTD (07960558)
- Insolvency for THE STORK AT CONDER GREEN LTD (07960558)
- More for THE STORK AT CONDER GREEN LTD (07960558)
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) |
---|---|---|---|
07 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2016 | AD01 | Registered office address changed from Flat Above the Stork Inn Corricks Lane Lancaster Lancashire LA2 0AN to 269 Church Street Blackpool FY1 3PB on 22 January 2016 | |
15 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | TM01 | Termination of appointment of Ian Gelling as a director on 8 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Tracy Jane Fairbrother as a director on 8 July 2015 | |
01 Sep 2015 | AP01 | Appointment of Jane Fairbrother as a director on 8 July 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Michelle Ritchie as a director on 31 May 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
26 May 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
05 Mar 2015 | TM01 | Termination of appointment of David James Whitaker as a director on 30 November 2014 | |
21 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
05 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
19 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Flat Above the Stork Inn Corricks Lane Heysham Lancaster LA2 0AN United Kingdom on 19 March 2012 | |
22 Feb 2012 | NEWINC | Incorporation |