STANZA FREIGHT LIMITED

04037017
284 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Oct 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Sep 2008 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
10 Sep 2008 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: unit 1A airfield industrial estate, hixon stafford ST18 0PT 1 Buy now
18 Jan 2007 accounts Annual Accounts 10 Buy now
13 Dec 2006 officers New director appointed 2 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
13 Dec 2006 officers New secretary appointed 2 Buy now
13 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: unit 2 alderflat drive newstead industrial estate trentham stoke on trent staffordshire ST4 8HX 1 Buy now
20 Oct 2006 officers New secretary appointed 1 Buy now
20 Oct 2006 officers New director appointed 1 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 annual-return Return made up to 19/07/05; full list of members 2 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 capital Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
12 Jul 2006 officers New secretary appointed 2 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
11 Aug 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
25 Mar 2004 address Registered office changed on 25/03/04 from: unit 2 alderflat drive newstead business park trentham stoke on trent staffordshire ST4 8HX 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: unit 2 alder flat drive newstead industrial estate stoke on trent ST4 8HX 2 Buy now
17 Jan 2004 officers Secretary resigned 1 Buy now
28 Jul 2003 annual-return Return made up to 19/07/03; full list of members 6 Buy now
01 May 2003 accounts Annual Accounts 1 Buy now
10 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 address Registered office changed on 08/03/03 from: the post house mill street congleton cheshire CW12 1AB 1 Buy now
08 Mar 2003 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2002 accounts Annual Accounts 1 Buy now
23 Sep 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
04 Apr 2002 accounts Annual Accounts 1 Buy now
24 Jul 2001 annual-return Return made up to 19/07/01; full list of members 6 Buy now
01 Aug 2000 officers New director appointed 2 Buy now
01 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 2000 address Registered office changed on 01/08/00 from: the post house mill street congleton cheshire CW12 1AB 1 Buy now
24 Jul 2000 officers Secretary resigned 1 Buy now
24 Jul 2000 officers Director resigned 1 Buy now
19 Jul 2000 incorporation Incorporation Company 12 Buy now