SC 05674450 LIMITED

Company Documents

DateDescription
20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-10-05

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED STILES & COMPANY LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

15/05/1915 May 2019 CHANGE OF NAME 25/04/2019

View Document

06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2018:LIQ. CASE NO.2

View Document

21/11/1721 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.2

View Document

30/08/1730 August 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00012670,00012670,00012670,00012670

View Document

30/08/1730 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/168 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2016

View Document

16/05/1616 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3RD FLOOR LYNDEAN HOUSE 43/46 QUEENS ROAD BRIGHTON BN1 3XB

View Document

28/10/1528 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2015

View Document

06/10/156 October 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, 2 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ

View Document

03/09/153 September 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/08/1518 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/07/151 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/04/1514 April 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JOHN BURTON REES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DELIA ALLOTT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE BLAGG

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN PARSONS

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 ADOPT ARTICLES 01/12/2011

View Document

17/04/1217 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1210 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SHEFFIELD

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MISS DELIA ROBINA ALLOTT

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MISS DIANE BLAGG

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR DARREN PARSONS

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROYSTON SHEFFIELD / 01/12/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 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