Advanced company searchLink opens in new window

THE STANDWORKS LTD

Company number 07519331

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
22 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AD01 Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 September 2015
10 Sep 2015 600 Appointment of a voluntary liquidator
10 Sep 2015 4.20 Statement of affairs with form 4.19
10 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
19 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
12 Sep 2013 AD01 Registered office address changed from 123-125 Union Street Oldham OL1 1TG United Kingdom on 12 September 2013
07 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AA01 Previous accounting period extended from 29 February 2012 to 30 April 2012
12 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
31 Mar 2011 AP01 Appointment of Miss Joanne Walker as a director
08 Mar 2011 TM01 Termination of appointment of Sean Cashman as a director
07 Feb 2011 NEWINC Incorporation