STABLE UK HOLDCO LIMITED

02269075
PO BOX 500 2 HARDMAN STREET MANCHESTER M60 2AT

Documents

Documents
Date Category Description Pages
08 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
08 Feb 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
19 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
16 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Sep 2017 resolution Resolution 2 Buy now
26 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2017 capital Return of Allotment of shares 4 Buy now
27 Apr 2017 resolution Resolution 1 Buy now
18 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
18 Apr 2017 insolvency Solvency Statement dated 18/04/17 1 Buy now
18 Apr 2017 resolution Resolution 1 Buy now
30 Nov 2016 accounts Annual Accounts 16 Buy now
26 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2015 mortgage Registration of a charge 92 Buy now
03 Mar 2015 accounts Annual Accounts 16 Buy now
18 Feb 2015 officers Appointment of director (Ralph Christian Huber) 3 Buy now
18 Feb 2015 officers Termination of appointment of director (Hans Josef Hosan) 2 Buy now
26 Jun 2014 accounts Annual Accounts 16 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
09 Jul 2013 officers Termination of appointment of director (Dietmar Siemssen) 2 Buy now
14 Jun 2013 accounts Annual Accounts 16 Buy now
14 Jun 2013 officers Appointment of director (Dietmar Siemssen) 3 Buy now
14 Jun 2013 mortgage Registration of a charge 108 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 17 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 officers Appointment of director (Mark Wilhelms) 3 Buy now
28 Jan 2011 accounts Annual Accounts 16 Buy now
15 Jun 2010 accounts Annual Accounts 16 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Hans Josef Hosan) 2 Buy now
21 Nov 2009 accounts Annual Accounts 17 Buy now
15 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
14 Aug 2009 officers Appointment terminated director johann von lobbecke 1 Buy now
09 Jul 2009 officers Director appointed hans josef hosan 2 Buy now
02 Jul 2009 officers Appointment terminated director markus lang 1 Buy now
14 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
31 Jan 2009 officers Director appointed johann jaspar melchior von lobbecke 2 Buy now
31 Oct 2008 accounts Annual Accounts 16 Buy now
08 Oct 2008 officers Appointment terminated director udo wendland 1 Buy now
13 Jun 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
10 Jan 2008 accounts Annual Accounts 16 Buy now
24 May 2007 accounts Annual Accounts 16 Buy now
21 May 2007 annual-return Return made up to 08/04/07; full list of members 7 Buy now
10 May 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: stabilus LIMITED beaumont road banbury oxfordshire OX16 1QY 1 Buy now
04 May 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
18 Mar 2005 accounts Annual Accounts 15 Buy now
05 May 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
27 Jan 2004 accounts Annual Accounts 16 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
21 Aug 2003 auditors Auditors Resignation Company 1 Buy now
15 Jun 2003 officers New director appointed 2 Buy now
14 Apr 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
03 Dec 2002 accounts Annual Accounts 16 Buy now
24 Oct 2002 resolution Resolution 8 Buy now
16 Sep 2002 auditors Auditors Resignation Company 1 Buy now
23 Aug 2002 accounts Accounting reference date shortened from 31/12/02 to 30/09/02 1 Buy now
15 May 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
03 May 2002 accounts Annual Accounts 16 Buy now
06 Jul 2001 accounts Annual Accounts 14 Buy now
29 May 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
10 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
19 Apr 2000 accounts Annual Accounts 14 Buy now
19 Apr 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
08 Apr 1999 annual-return Return made up to 08/04/99; no change of members 4 Buy now
23 Mar 1999 accounts Annual Accounts 15 Buy now
24 Apr 1998 annual-return Return made up to 08/04/98; no change of members 4 Buy now
22 Apr 1998 accounts Annual Accounts 16 Buy now
22 Sep 1997 accounts Annual Accounts 17 Buy now
22 Apr 1997 annual-return Return made up to 08/04/97; full list of members 6 Buy now
22 Apr 1997 officers New secretary appointed 2 Buy now
22 Apr 1997 officers Secretary resigned 1 Buy now
15 Dec 1996 capital Ad 01/10/96--------- £ si 1000000@1=1000000 £ ic 500000/1500000 2 Buy now
15 Dec 1996 resolution Resolution 1 Buy now
15 Dec 1996 capital £ nc 500000/1500000 01/10/96 1 Buy now
11 Dec 1996 officers Director resigned 1 Buy now
16 Sep 1996 address Registered office changed on 16/09/96 from: cromwell road st.neots huntingdon cambridgeshire PE19 2ES 1 Buy now
15 Jul 1996 accounts Annual Accounts 14 Buy now
28 Apr 1996 annual-return Return made up to 08/04/96; full list of members 6 Buy now
22 Jun 1995 accounts Annual Accounts 14 Buy now
19 Apr 1995 annual-return Return made up to 08/04/95; no change of members 4 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 39 Buy now