- Company Overview for STAIRCRAFT LIMITED (09659951)
- Filing history for STAIRCRAFT LIMITED (09659951)
- People for STAIRCRAFT LIMITED (09659951)
- More for STAIRCRAFT LIMITED (09659951)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2023 | TM01 | Termination of appointment of Francis Mark Elkins as a director on 30 June 2023 | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | AP01 | Appointment of Mr Alan Richard Williams as a director on 15 February 2023 | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
01 Nov 2021 | TM01 | Termination of appointment of Andrew Melville Hamilton as a director on 26 October 2021 | |
01 Nov 2021 | AP04 | Appointment of Tpg Management Services Limited as a secretary on 26 October 2021 | |
01 Nov 2021 | AP02 | Appointment of Tp Directors Ltd as a director on 26 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Francis Mark Elkins as a director on 26 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Staircraft Building Colliery Lane North Bayton Road Industrial Estate Coventry West Midlands CV7 9NW England to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 29 October 2021 | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
20 Jun 2019 | PSC05 | Change of details for P H Properties Limited as a person with significant control on 10 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Andrew Melville Hamilton on 10 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Staircraft Building Dunns Close Nuneaton Warwickshire CV11 4NF England to Staircraft Building Colliery Lane North Bayton Road Industrial Estate Coventry West Midlands CV7 9NW on 20 June 2019 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
29 Jun 2017 | PSC02 | Notification of P H Properties Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates |