Advanced company searchLink opens in new window

STAN'S PALS LTD

Company number 09432092

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
07 Mar 2023 LIQ02 Statement of affairs
15 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2023 AD01 Registered office address changed from 2 Midland Road Swadlincote Derbyshire DE11 0AG England to 2 Lace Market Square Nottingham NG1 1PB on 15 February 2023
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
11 Aug 2021 AP01 Appointment of Miss Elanor Mary Walton as a director on 10 August 2021
11 Aug 2021 CH01 Director's details changed for Mrs Tina Holmes on 10 August 2021
22 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
24 Feb 2020 PSC04 Change of details for Mrs Tina Holmes as a person with significant control on 9 February 2020
02 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 AD01 Registered office address changed from 409 Burton Road Midway Swadlincote Derbyshire DE11 7NB England to 2 Midland Road Swadlincote Derbyshire De11 Oag on 25 February 2019
22 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Angela Christine Mackenzie as a director on 7 January 2019
01 Oct 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
14 Mar 2018 PSC04 Change of details for Mrs Tina Holmes as a person with significant control on 1 March 2017
13 Mar 2018 AP01 Appointment of Mr Gerald Raymond Holmes as a director on 1 March 2018
24 Aug 2017 AA Micro company accounts made up to 28 February 2017
07 Jun 2017 TM01 Termination of appointment of Sophie Fisher as a director on 2 March 2017