Advanced company searchLink opens in new window

STANLEY HOLDINGS LIMITED

Company number 06543945

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
14 Aug 2013 TM02 Termination of appointment of William Graham Delaney as a secretary on 13 August 2013
14 Aug 2013 AD01 Registered office address changed from Bank House Barn Bank Side Brightholmlee, Wharncliffe Side Sheffield S35 0DA United Kingdom on 14 August 2013
13 Aug 2013 TM01 Termination of appointment of William Graham Delaney as a director on 13 August 2013
13 Aug 2013 ANNOTATION Rectified The AP01 was removed from the public register on 13/03/2014 as it was forged
08 Aug 2013 COCOMP Order of court to wind up
12 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2013 AD01 Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 22 March 2013
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AP01 Appointment of Mr William Graham Delaney as a director on 1 February 2012
01 Mar 2012 TM02 Termination of appointment of Richard Otter as a secretary on 2 February 2012
01 Mar 2012 AD01 Registered office address changed from Unit 10 Tanfield Lea Industrial Estate Tanfield Lea Stanley County Durham DH9 9QF England on 1 March 2012
01 Mar 2012 AP03 Appointment of Mr William Graham Delaney as a secretary on 1 February 2012
22 Feb 2012 TM01 Termination of appointment of Ben John Stanley as a director on 31 January 2012
23 Dec 2011 AP03 Appointment of Mr Richard Otter as a secretary
23 Dec 2011 AP03 Appointment of Mr Richard Otter as a secretary on 22 December 2011
02 Dec 2011 TM02 Termination of appointment of Sandra Wallace as a secretary on 1 December 2011
01 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
01 Dec 2011 TM02 Termination of appointment of Kristina Jansone as a secretary on 1 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2011 AP03 Appointment of Mrs Sandra Wallace as a secretary
01 Sep 2011 AP01 Appointment of Mr Ben John Stanley as a director
27 Jun 2011 AP03 Appointment of Miss Kristina Jansone as a secretary
27 Jun 2011 TM02 Termination of appointment of Janet Mawson as a secretary