STAPLEFIELDS LIMITED

Company Documents

DateDescription
10/12/2110 December 2021 Final Gazette dissolved following liquidation

View Document

10/12/2110 December 2021 Final Gazette dissolved following liquidation

View Document

25/08/2025 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/08/2018 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE ALBERT SUITE, UNIT 2 REVOLUTION PARK BUCKSHAW AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7DW

View Document

04/08/204 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010843300004

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

28/10/1928 October 2019 21/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 Annual accounts for year ending 21 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 21/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 NOTIFICATION OF PSC STATEMENT ON 17/05/2018

View Document

21/03/1821 March 2018 Annual accounts for year ending 21 Mar 2018

View Accounts

12/03/1812 March 2018 CESSATION OF LILFORD INVESTMENTS LTD AS A PSC

View Document

23/11/1723 November 2017 21/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts for year ending 21 Mar 2017

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRAVEN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANN CRAVEN

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 21 March 2016

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MRS ANN BEATRICE CRAVEN

View Document

27/11/1527 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O C/O ACLAND BRACEWELL & CO THE BARRONS 104 CHURCH ROAD TARLETON PRESTON LANCASHIRE PR4 6UP

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS JANE CHARLOTTE ANNE ACLAND BAMFORD

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 21 March 2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 21 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010843300004

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 21 March 2013

View Document

23/11/1223 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 21 March 2012

View Document

25/11/1125 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 21 March 2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM GREENBANK HOUSE 141 ADELPHI STREET PRESTON LANCASHIRE PR1 7BH

View Document

29/11/1029 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 21 March 2010

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NORBURN CRAVEN / 26/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 21 March 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 21 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/05

View Document

24/07/0524 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0524 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: GREENBANK HOUSE 65A ADELPHI STREET PRESTON LANCASHIRE PR1 7BH

View Document

05/11/995 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 6A STARKIE STREET PRESTON LANCS PR1 3LU

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/10/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/98

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/97

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/94

View Document

30/11/9330 November 1993 ALTER MEM AND ARTS 04/11/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/93

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/91

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/89

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/88

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 ACCOUNTING REF. DATE SHORT FROM 21/03 TO 21/03

View Document

06/01/876 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/86

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