- Company Overview for STAIR WORLD LTD (08629669)
- Filing history for STAIR WORLD LTD (08629669)
- People for STAIR WORLD LTD (08629669)
- Charges for STAIR WORLD LTD (08629669)
- Insolvency for STAIR WORLD LTD (08629669)
- More for STAIR WORLD LTD (08629669)
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) |
---|---|---|---|
20 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from Units G, H & F the Ridings Business Park, Hopwood Lane Halifax West Yorkshire HX1 3TT United Kingdom to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 30 May 2018 | |
24 May 2018 | LIQ02 | Statement of affairs | |
24 May 2018 | 600 | Appointment of a voluntary liquidator | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | MR04 | Satisfaction of charge 086296690003 in full | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Joanne Pickles as a director on 1 January 2018 | |
16 Dec 2017 | MR01 | Registration of charge 086296690003, created on 12 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of John Riordan as a director on 30 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of John Riordan as a director on 30 November 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
30 Aug 2017 | PSC04 | Change of details for Joanne Pickles as a person with significant control on 30 August 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | AP01 | Appointment of Joanne Pickles as a director on 21 March 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr John Riordan as a director on 1 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr David James Pickles on 16 January 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR United Kingdom to Units G, H & F the Ridings Business Park, Hopwood Lane Halifax West Yorkshire HX1 3TT on 31 August 2016 | |
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |