Advanced company searchLink opens in new window

THE STAIRLIFT COMPANY LIMITED

Company number 04154189

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)
17 Apr 2015 TM01 Termination of appointment of Timothy Fergus as a director on 2 February 2015
17 Apr 2015 TM02 Termination of appointment of Timothy Fergus as a secretary on 2 February 2015
17 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 30 November 2015
17 Apr 2015 AD01 Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to Unit 4 Jubliee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 17 April 2015
18 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
16 Mar 2015 AD01 Registered office address changed from 136 Ashby Road Hinckley Leicestershire LE10 1SN to 4 Long Street Stoney Stanton Leicester LE9 4DQ on 16 March 2015
31 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-19
31 Dec 2014 CONNOT Change of name notice
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 May 2013 CH01 Director's details changed for Timothy Fergus on 7 May 2013
07 May 2013 CH03 Secretary's details changed for Timothy Fergus on 7 May 2013
07 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
06 Feb 2012 CH03 Secretary's details changed for Timothy Fergus on 6 February 2011
06 Feb 2012 CH01 Director's details changed for Timothy Fergus on 6 February 2011
11 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Sep 2010 AD01 Registered office address changed from Tmec House, Unit 11, Sunnyside Park, Hinckley Leicestershire LE10 1PJ on 9 September 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Timothy Fergus on 12 March 2010