- Company Overview for STAINTONDALE LTD (09777731)
- Filing history for STAINTONDALE LTD (09777731)
- People for STAINTONDALE LTD (09777731)
- More for STAINTONDALE LTD (09777731)
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 |