Advanced company searchLink opens in new window

STAGE SYSTEMS (HOLDINGS) LIMITED

Company number 05981825

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AP03 Appointment of Mr Bruce Middleton as a secretary on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Donald William Borland as a director on 6 April 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
29 Sep 2017 AP01 Appointment of Mr Shaun Allen Ormrod as a director on 27 September 2017
29 Sep 2017 TM01 Termination of appointment of David John Alexander Ritchie as a director on 26 September 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 AP01 Appointment of Mr Donald William Borland as a director on 25 April 2017
17 May 2017 TM01 Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017
04 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,000
16 Nov 2015 CH01 Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015
18 May 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AP01 Appointment of Mr David John Alexander Ritchie as a director on 30 March 2015
15 Apr 2015 TM01 Termination of appointment of Eric Andrew Prescott as a director on 30 March 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 9,000
14 Jul 2014 AP01 Appointment of Mr Ciaran Anthony Kennedy as a director on 23 June 2014
30 May 2014 TM01 Termination of appointment of Grant Findlay as a director
30 May 2014 TM02 Termination of appointment of Grant Findlay as a secretary
19 May 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AUD Auditor's resignation
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9,000
30 Oct 2013 AD01 Registered office address changed from 3 Swanwick Court Alfreton Derbyshire DE55 7AS on 30 October 2013