Advanced company searchLink opens in new window

STAIR WORLD LTD

Company number 08629669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
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
  • GBP 200
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share issued and share structure 19/10/2015
18 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015