Advanced company searchLink opens in new window

STANLAND LAUNDRY RENTALS LIMITED

Company number 00567812

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)
14 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2018 TM01 Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018
14 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
30 Sep 2015 AD02 Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
14 Sep 2015 AD01 Registered office address changed from C/O Jla Limited Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015
11 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 4.70 Declaration of solvency
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
03 Feb 2015 TM01 Termination of appointment of Alan Andrew Barr as a director on 23 January 2015
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8,000
30 Oct 2014 AP01 Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014
12 Aug 2014 AA Full accounts made up to 31 October 2013
19 Mar 2014 AA Full accounts made up to 31 March 2013
04 Feb 2014 AUD Auditor's resignation
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
16 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 October 2013
17 Jan 2013 AP01 Appointment of Mr Stephen Roy Baxter as a director
17 Jan 2013 AP01 Appointment of Mr Alan Andrew Barr as a director
16 Jan 2013 AD01 Registered office address changed from 1 Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY on 16 January 2013
16 Jan 2013 TM01 Termination of appointment of Christopher Brockbank as a director
16 Jan 2013 TM01 Termination of appointment of Andrew Brockbank as a director
16 Jan 2013 TM02 Termination of appointment of Noelle Brockbank as a secretary