Advanced company searchLink opens in new window

STAVELEY HEAD LIMITED

Company number 02802585

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)
05 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
28 Nov 2023 LIQ10 Removal of liquidator by court order
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
10 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Sep 2021 AM10 Administrator's progress report
31 Jul 2021 AM16 Notice of order removing administrator from office
19 Jul 2021 AM11 Notice of appointment of a replacement or additional administrator
13 Mar 2021 AM10 Administrator's progress report
21 Jan 2021 AM19 Notice of extension of period of Administration
18 Sep 2020 AM10 Administrator's progress report
30 Apr 2020 TM01 Termination of appointment of Martin Keith Tyler as a director on 1 April 2020
28 Apr 2020 AM06 Notice of deemed approval of proposals
15 Apr 2020 AM03 Statement of administrator's proposal
13 Feb 2020 AD01 Registered office address changed from Staveley House Church Street Connah's Quay Flintshire CH5 4AS to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 13 February 2020
12 Feb 2020 AM01 Appointment of an administrator
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 1.00
29 Nov 2019 CAP-SS Solvency Statement dated 05/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Thatthe issued share capital of the company be reduced from £2.00 to £1.00 by calleling and extinguishing 1 share ordinary shares of £1.oo in the capital of the company held by enid peters 05/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 1.00
29 Nov 2019 CAP-SS Solvency Statement dated 05/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the issued share capital of the company be reduced from £2.00 to £1.oo by cancelling and extinguishing 1 issued ordinary shares of £1.00 in the capital of the company held by ashley peters 05/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital