STAACKS LIMITED

06880701
BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jan 2022 accounts Annual Accounts 6 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2021 officers Change of particulars for director (Mrs Kara Michelle King) 2 Buy now
12 Aug 2021 officers Change of particulars for director (Mr Derek Gerald King) 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 officers Change of particulars for director (Mrs Kara Michelle King) 2 Buy now
21 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Derek Gerald King) 2 Buy now
25 Mar 2021 accounts Annual Accounts 6 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2021 officers Change of particulars for director (Mrs Kara Michelle King) 2 Buy now
16 Feb 2021 officers Change of particulars for director (Mr Derek Gerald King) 2 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 6 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 6 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 accounts Annual Accounts 6 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2017 accounts Annual Accounts 8 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 officers Termination of appointment of director (Philip Byrne) 1 Buy now
21 Jan 2016 accounts Annual Accounts 9 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 9 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Change of particulars for director (Kara Michelle King) 2 Buy now
23 Apr 2014 officers Change of particulars for director (Derek Gerald King) 2 Buy now
21 Jan 2014 accounts Annual Accounts 9 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 officers Change of particulars for director (Mr Philip Byrne) 2 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 accounts Annual Accounts 7 Buy now
04 Dec 2012 officers Appointment of director (Mr Philip Byrne) 2 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
25 May 2012 miscellaneous Miscellaneous 2 Buy now
04 May 2012 officers Change of particulars for director (King Kara Michelle) 2 Buy now
04 May 2012 officers Change of particulars for director (Derek Gerald King) 2 Buy now
04 May 2012 officers Change of particulars for director (King Kara Michelle) 2 Buy now
12 Jan 2012 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
08 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (King Derek Gerald) 2 Buy now
21 Apr 2010 officers Change of particulars for director (King Kara Michelle) 2 Buy now
08 Sep 2009 capital Ad 27/08/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL 1 Buy now
08 Sep 2009 officers Appointment terminated director adam ryan 1 Buy now
08 Sep 2009 officers Appointment terminated secretary brabners secretaries LIMITED 1 Buy now
08 Sep 2009 officers Director appointed king kara michelle 2 Buy now
08 Sep 2009 officers Director appointed king derek gerald 2 Buy now
05 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2009 incorporation Incorporation Company 19 Buy now