C. STOCKDALE CONSTRUCTION LIMITED

Company Documents

DateDescription
23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2012:LIQ. CASE NO.1

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2011:LIQ. CASE NO.1

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2011:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001726

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

07/10/097 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001726

View Document

07/10/097 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED RICHARD WATERSON

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: UNIT 6 30-38 DOCK STREET LEEDS LS10 1JF UNITED KINGDOM

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S PARTICULARS RICHARD WATERSON

View Document

28/07/0828 July 2008 DIRECTOR'S PARTICULARS COLIN STOCKDALE

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: 103 KINGS ROAD NORTH ORMESBY MIDDLESBROUGH CLEVELAND TS3 6EY

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/05/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

07/05/927 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company