- Company Overview for STAN'S PALS LTD (09432092)
- Filing history for STAN'S PALS LTD (09432092)
- People for STAN'S PALS LTD (09432092)
- Insolvency for STAN'S PALS LTD (09432092)
- More for STAN'S PALS LTD (09432092)
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
|
|
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 |