STAPLETON ENTERPRISES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
6 FLORIN WALK
HARROGATE
NORTH YORKSHIRE
HG1 2SN
ENGLAND

View Document

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SAIL ADDRESS CHANGED FROM:
4 THE FURROWS
LITTLEPORT
ELY
CAMBRIDGESHIRE
CB6 1GL
ENGLAND

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL STAPLETON / 14/10/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O GARY STAPLETON FLAT 2 16 HEREFORD ROAD HARROGATE NORTH YORKSHIRE HG1 2NW UNITED KINGDOM

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O GARY STAPLETON FLAT 4 CECIL COURT 107 VALLEY DRIVE HARROGATE NORTH YORKSHIRE HG2 0JR UNITED KINGDOM

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 3 THE ELMS, THICKET ROAD HOUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 2FQ UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 33 DUNSTAL FIELD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8UH ENGLAND

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 33 DUNSTAL FIELD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8UH

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL STAPLETON / 31/10/2009

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STAPLETON / 26/11/2008

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 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