Advanced company searchLink opens in new window

STAYNALL CONSTRUCTION LIMITED

Company number 06214745

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)
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
  • GBP 100
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