Advanced company searchLink opens in new window

STAPLEHURST UK (NO. 2) LIMITED

Company number 04489588

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)
09 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2009 DS01 Application to strike the company off the register
04 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off company
17 Oct 2009 TM01 Termination of appointment of Martin Jepson as a director
17 Oct 2009 TM01 Termination of appointment of Andrew Berger-North as a director
17 Oct 2009 TM01 Termination of appointment of Peter Cole as a director
17 Oct 2009 TM01 Termination of appointment of Lawrence Hutchings as a director
17 Oct 2009 TM01 Termination of appointment of Andrew Thomson as a director
14 Oct 2009 TM01 Termination of appointment of David Atkins as a director
29 Sep 2009 88(2) Ad 21/09/09 gbp si 6069@1=6069 gbp ic 1/6070
29 Sep 2009 123 Nc inc already adjusted 21/09/09
29 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jul 2009 363a Return made up to 18/07/09; full list of members
16 Jun 2009 AA Accounts made up to 31 December 2008
16 Dec 2008 288a Director appointed andrew john berger-north
08 Dec 2008 288a Director appointed andrew james gray thomson
08 Dec 2008 288a Director appointed lawrence francis hutchings
08 Dec 2008 288a Director appointed david john atkins
08 Dec 2008 288a Director appointed martin clive jepson
15 Aug 2008 363a Return made up to 18/07/08; full list of members
19 Feb 2008 AA Accounts made up to 31 December 2007
15 Aug 2007 363a Return made up to 18/07/07; full list of members
19 Jul 2007 288b Director resigned
05 Jul 2007 AA Accounts made up to 31 December 2006