Advanced company searchLink opens in new window

STAINLAND SERVICES LIMITED

Company number 10243919

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 AP01 Appointment of Mr Stuart Graham Wainman as a director on 29 September 2017
09 Nov 2018 PSC01 Notification of Stuart Wainman as a person with significant control on 29 September 2017
15 Sep 2018 TM01 Termination of appointment of Stuart Wainmam as a director on 15 September 2018
15 Sep 2018 PSC07 Cessation of Stuart Wainmam as a person with significant control on 15 September 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
12 Jan 2018 AD01 Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to Prescott House Prescott Street Halifax HX1 2LG on 12 January 2018
30 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
29 Nov 2017 AD01 Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 14 Hope Hall Terrace Halifax HX1 2JX on 29 November 2017
08 Nov 2017 CH01 Director's details changed for Mr Stuart Wainman on 1 November 2017
07 Nov 2017 PSC04 Change of details for Mr Stuart Wainman as a person with significant control on 1 November 2017
10 Oct 2017 AD01 Registered office address changed from Unit 1B Unit 1B Devonshire Meadows Plymouth Devon PL6 7EZ United Kingdom to Prescott House Prescott Street Halifax HX1 2LG on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Stuart Wainman as a director on 6 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
29 Sep 2017 PSC01 Notification of Stuart Wainman as a person with significant control on 29 September 2017
29 Sep 2017 PSC07 Cessation of Jamie Ian Gibbs as a person with significant control on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Jamie Ian Gibbs as a director on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Jamie Gibbs as a secretary on 29 September 2017
21 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Jul 2017 PSC01 Notification of Jamie Gibbs as a person with significant control on 21 June 2016
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
21 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted