STAGE 2 DEVELOPMENTS LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WOOD / 01/02/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WOOD / 01/02/2015

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/02/1524 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM WOODLANDS BARN BUTLERS FOLD MICKLETHWAITE BINGLEY WEST YORKSHIRE BD16 3HX

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 101

View Document

08/03/138 March 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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