STANTON HIRE LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM BAY 9 BOLD INDUSTRIAL PARK NEILLS ROAD BOLD ST HELENS WA9 4TU

View Document

11/04/1911 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1911 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1911 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BAY 9 BOLD INDUSTRIAL PARK NEIUS ROAD BOLD ST HELENS WA9 4TU

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/05/0316 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 COMPANY NAME CHANGED STANTON DESIGNS LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 69 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 5AN

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 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