STAPLETON HOLDINGS LIMITED

Company Documents

DateDescription
03/01/183 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/173 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

30/09/1630 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016

View Document

19/10/1519 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

05/09/145 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

28/08/1428 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
STANHOPE HOUSE
113-117 STANHOPE ROAD SOUTH
DARLINGTON
COUNTY DURHAM
DL3 7SF

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

03/05/123 May 2012 DIRECTOR APPOINTED DAVID GEORGE MATTHEWS

View Document

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 130

View Document

26/01/1126 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 130

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS LYNG

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR GLYN MOORE

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ANDREW MARK DIXON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED BARBARA ANN METCALFE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GLYN DAVID MOORE

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED DENIS JAMES ROBERT LYNG

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED IAN ANTHONY BASFORD

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BREEZE

View Document

22/12/0822 December 2008 SECRETARY APPOINTED BARBARA ANN METCALFE

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WATSON

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 � IC 2276200/102 16/10/06 � SR 2276098@1=2276098

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SHARES AGREEMENT OTC

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: G OFFICE CHANGED 11/08/03 INNOVATION HOUSE YARM ROAD STOCKTON ON TEES TS18 3TN

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0327 July 2003 � NC 2157000/2277098 15/0

View Document

27/07/0327 July 2003 NC INC ALREADY ADJUSTED 15/07/03

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 � NC 1000/2157000 14/07/03

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED JACKCO 116 LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

11/04/0311 April 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