Advanced company searchLink opens in new window

STAINTONDALE LTD

Company number 09777731

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
27 Jun 2018 AD01 Registered office address changed from 294 Harrogate Road Bradford BD2 3SP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 June 2018
27 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
27 Jun 2018 PSC07 Cessation of Martin Rudley as a person with significant control on 5 April 2018
27 Jun 2018 TM01 Termination of appointment of Martin Rudley as a director on 5 April 2018
27 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
27 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 September 2017
27 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 294 Harrogate Road Bradford BD2 3SP on 27 October 2017
27 Oct 2017 PSC07 Cessation of Stuart Campbell as a person with significant control on 1 September 2017
27 Oct 2017 PSC01 Notification of Martin Rudley as a person with significant control on 1 September 2017
27 Oct 2017 AP01 Appointment of Mr Martin Rudley as a director on 1 September 2017
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 Mar 2017 TM01 Termination of appointment of Stuart Campbell as a director on 15 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Malgorzata Rydzewska as a director on 17 August 2016