C.H. STEAD AND SONS LIMITED

Company Documents

DateDescription
09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

20/06/1220 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00002085

View Document

20/06/1220 June 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR:LIQ. CASE NO.2

View Document

08/11/118 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2011:LIQ. CASE NO.1

View Document

02/11/112 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002085,00007866

View Document

24/10/1124 October 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00007866,00009021,00002085

View Document

24/10/1124 October 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009021

View Document

18/07/1118 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.1

View Document

05/01/115 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM LODGE FARM LIME LANE DORKET HEAD ARNOLD NOTTINGHAM NG5 8PW

View Document

16/11/1016 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009021,00007866

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE STEAD / 20/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANYE REES / 20/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD STEAD / 20/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED NICHOLAS RICHARD STEAD

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MANDY JAYNE REES

View Document

27/07/0927 July 2009 Appointment Terminate, Director And Secretary Richard Charles Stead Logged Form

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 60 ARNOLD ROAD, OLD BASFORD, NOTTINGHAM NG6 0DZ

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 � IC 2303/2000 27/02/98 � SR 303@1=303

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/06/9527 June 1995 � IC 4000/2909 28/04/95 � SR 1091@1=1091

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 02/06/95

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 28/04/95

View Document

26/06/9526 June 1995 AGREEMENT

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ALTER MEM AND ARTS 05/01/94

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 15/01/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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