RICHARD STANILAND LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

06/01/166 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 5 CASTLE STREET COSELEY WEST MIDLANDS WD14 9DW

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/10/1224 October 2012 COMPANY RESTORED ON 24/10/2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1224 October 2012 20/11/11 NO CHANGES

View Document

03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANILAND / 12/02/2010

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 50 WINDMILL STREET, WEDNESBURY, WEST MIDLANDS, WS10 9EX

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 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