STABLE UK HOLDCO LIMITED

Company Documents

DateDescription
08/05/198 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/198 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2018:LIQ. CASE NO.1

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 4 CANADA CLOSE BANBURY OXFORDSHIRE OX16 2RT

View Document

16/09/1716 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/09/1716 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

16/09/1716 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1726 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 1.539904

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1718 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 0.999397

View Document

18/04/1718 April 2017 REDUCE ISSUED CAPITAL 18/04/2017

View Document

18/04/1718 April 2017 STATEMENT BY DIRECTORS

View Document

18/04/1718 April 2017 SOLVENCY STATEMENT DATED 18/04/17

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022690750003

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED STABILUS LIMITED CERTIFICATE ISSUED ON 30/09/15

View Document

30/06/1530 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022690750002

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022690750003

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED RALPH CHRISTIAN HUBER

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR HANS HOSAN

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIETMAR SIEMSSEN

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022690750002

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED DIETMAR SIEMSSEN

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/132 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARK WILHELMS

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS JOSEF HOSAN / 08/04/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHANN VON LOBBECKE

View Document

09/07/099 July 2009 DIRECTOR APPOINTED HANS JOSEF HOSAN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARKUS LANG

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JOHANN JASPAR MELCHIOR VON LOBBECKE

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR UDO WENDLAND

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: STABILUS LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QY

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 AUDITOR'S RESIGNATION

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

23/08/0223 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/04/9722 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 £ NC 500000/1500000 01/10/96

View Document

15/12/9615 December 1996 NC INC ALREADY ADJUSTED 01/10/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: CROMWELL ROAD ST.NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2ES

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/03/894 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/895 February 1989 NC INC ALREADY ADJUSTED

View Document

05/02/895 February 1989 £ NC 130000/500000 18/01

View Document

05/02/895 February 1989 WD 19/01/89 AD 18/01/89--------- £ SI 499998@1=499998 £ IC 2/500000

View Document

19/10/8819 October 1988 ALTER MEM AND ARTS 210788

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 83-85 CITY ROAD CARDIFF CF2 3BL

View Document

18/10/8818 October 1988 £ NC 100/130000 21/07

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

02/08/882 August 1988 COMPANY NAME CHANGED LIMEFOLD LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

20/06/8820 June 1988 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