THE STAIRLIFT COMPANY LIMITED

04154189
UNIT 4 JUBLIEE BUSINESS PARK JUBILEE WAY GRANGE MOOR WEST YORKSHIRE WF4 4TD

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
07 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 officers Termination of appointment of director (Dominic Mark Heaton) 1 Buy now
01 Dec 2023 officers Termination of appointment of secretary (Dominic Mark Heaton) 1 Buy now
13 Sep 2023 accounts Annual Accounts 3 Buy now
08 Aug 2023 officers Appointment of secretary (Dominic Mark Heaton) 2 Buy now
05 Jul 2023 officers Appointment of director (Mr Dominic Mark Heaton) 2 Buy now
05 Jul 2023 officers Termination of appointment of director (James Thomas Hart) 1 Buy now
05 Jul 2023 officers Termination of appointment of secretary (James Thomas Hart) 1 Buy now
11 Apr 2023 officers Appointment of director (Mr Jason Charles Leek) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Paul Morton) 1 Buy now
01 Mar 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 6 Buy now
12 Apr 2022 officers Appointment of director (Paul Morton) 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Stuart Meldrum) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 accounts Annual Accounts 6 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
26 Feb 2020 officers Appointment of secretary (Mr James Thomas Hart) 2 Buy now
26 Feb 2020 officers Appointment of director (Mr James Thomas Hart) 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Termination of appointment of secretary (Neil Duffy) 1 Buy now
27 Aug 2019 accounts Annual Accounts 6 Buy now
19 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 10 Buy now
17 Jul 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/17 38 Buy now
17 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/11/17 1 Buy now
17 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 30/11/17 3 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
25 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
08 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/16 45 Buy now
08 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
16 Jun 2017 officers Appointment of secretary (Mr Neil Duffy) 2 Buy now
16 Jun 2017 officers Termination of appointment of secretary (Steven Jamieson) 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 4 Buy now
26 Apr 2016 officers Appointment of secretary (Mr Steven Jamieson) 2 Buy now
05 Apr 2016 officers Termination of appointment of secretary (Alastair James Walker) 1 Buy now
05 Apr 2016 officers Termination of appointment of director (Alastair James Walker) 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
26 May 2015 officers Appointment of director (Mr Stuart Meldrum) 3 Buy now
26 May 2015 officers Appointment of director (Mr Alastair James Walker) 3 Buy now
17 Apr 2015 officers Appointment of secretary (Alastair James Walker) 3 Buy now
17 Apr 2015 officers Termination of appointment of director (Timothy Fergus) 2 Buy now
17 Apr 2015 officers Termination of appointment of secretary (Timothy Fergus) 2 Buy now
17 Apr 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 resolution Resolution 2 Buy now
31 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 accounts Annual Accounts 6 Buy now
07 Feb 2014 annual-return Annual Return 3 Buy now
07 May 2013 officers Change of particulars for director (Timothy Fergus) 2 Buy now
07 May 2013 officers Change of particulars for secretary (Timothy Fergus) 1 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 officers Change of particulars for secretary (Timothy Fergus) 2 Buy now
06 Feb 2012 officers Change of particulars for director (Timothy Fergus) 2 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Timothy Fergus) 2 Buy now
15 May 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
16 Feb 2009 officers Appointment terminated director caroline grant 1 Buy now
29 Apr 2008 accounts Annual Accounts 7 Buy now
15 Feb 2008 annual-return Return made up to 05/02/08; full list of members 2 Buy now
06 Sep 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 6 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
31 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
03 Apr 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: unit 11 sunnyside park hinckley leicestershire LE10 1PJ 1 Buy now
21 Mar 2005 annual-return Return made up to 05/02/05; full list of members 2 Buy now
17 Jan 2005 accounts Annual Accounts 6 Buy now
01 Nov 2004 address Registered office changed on 01/11/04 from: unit 9 sunnyside park indusrial estate hinckley leicestershire LE10 1PJ 1 Buy now
07 Jul 2004 address Registered office changed on 07/07/04 from: unit 8 sunnyside park industrial estate hinckley leicestershire LE10 1PJ 1 Buy now
06 May 2004 accounts Annual Accounts 6 Buy now
20 Apr 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
08 Apr 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
26 Mar 2003 capital Ad 16/07/01--------- £ si 2@1 2 Buy now
09 Dec 2002 accounts Annual Accounts 6 Buy now
29 Mar 2002 annual-return Return made up to 05/02/02; full list of members 6 Buy now
05 Feb 2002 accounts Accounting reference date extended from 28/02/02 to 30/06/02 1 Buy now