STATEBOURNE (CRYOGENIC) LIMITED

Company Documents

DateDescription
06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Final Gazette dissolved following liquidation

View Document

06/02/236 February 2023 Notice of move from Administration to Dissolution

View Document

19/12/2219 December 2022 Notice of appointment of a replacement or additional administrator

View Document

09/12/229 December 2022 Notice of order removing administrator from office

View Document

25/02/2225 February 2022 Administrator's progress report

View Document

21/02/2221 February 2022 Notice of extension of period of Administration

View Document

12/06/1912 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009523510015

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009523510013

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009523510014

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SHORT

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HALEY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARR HALEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 24/09/14 STATEMENT OF CAPITAL GBP 54298

View Document

04/08/144 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARR HALEY / 27/01/2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAKEPEACE / 27/01/2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHORT / 27/01/2013

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHORT / 28/01/2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALEY / 27/01/2013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009523510013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009523510012

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009523510011

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARR HALEY / 16/09/2010

View Document

27/06/1127 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHORT / 06/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARR HALEY / 06/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAKEPEACE / 06/06/2010

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALEY / 01/05/2009

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 AUDITOR'S RESIGNATION

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 SHARES AGREEMENT OTC

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

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

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/948 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 £ NC 100000/300000 17/12/93

View Document

01/02/941 February 1994 VARYING SHARE RIGHTS AND NAMES 17/12/93

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/03/918 March 1991 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/12/8915 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 NC INC ALREADY ADJUSTED

View Document

20/02/8920 February 1989 VARYING SHARE RIGHTS AND NAMES 09/02/89

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 NEW SECRETARY APPOINTED

View Document

16/05/8716 May 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/11/8619 November 1986 RETURN MADE UP TO 04/11/85; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/04/6917 April 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information