- Company Overview for STAYNALL CONSTRUCTION LIMITED (06214745)
- Filing history for STAYNALL CONSTRUCTION LIMITED (06214745)
- People for STAYNALL CONSTRUCTION LIMITED (06214745)
- Charges for STAYNALL CONSTRUCTION LIMITED (06214745)
- Insolvency for STAYNALL CONSTRUCTION LIMITED (06214745)
- More for STAYNALL CONSTRUCTION LIMITED (06214745)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
10 Jul 2018 | WU07 | Progress report in a winding up by the court | |
19 Jul 2017 | LIQ MISC | INSOLVENCY:re progress report 30/04/2016-29/04/2017 | |
17 Jun 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/04/2016 | |
08 Jun 2015 | LIQ MISC | Insolvency:progress report | |
15 May 2014 | LIQ MISC | Insolvency:liquidator's progress report 30/04/13 - 29/04/14 | |
08 Nov 2013 | AD01 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 8 November 2013 | |
04 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jul 2012 | AD01 | Registered office address changed from Ingle Nook Staynall Lane Hambleton Poulton Le Fylde Lancs FY6 9DT on 10 July 2012 | |
10 Jul 2012 | 4.31 | Appointment of a liquidator | |
17 Feb 2012 | COCOMP | Order of court to wind up | |
12 Dec 2011 | TM02 | Termination of appointment of Michael Monaghan as a secretary | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2011 | AR01 |
Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Jan 2011 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
27 Jan 2011 | AD02 | Register inspection address has been changed | |
27 Jan 2011 | CH01 | Director's details changed for Pauline Alice Monaghan on 1 October 2009 | |
27 Jan 2011 | CH01 | Director's details changed for Kevin Francis Monaghan on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 |