STACKHOUSE POLAND BIDCO LIMITED

09281819
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Termination of appointment of secretary (Alistair Peel) 1 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Nov 2023 resolution Resolution 1 Buy now
01 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 6 Buy now
07 Oct 2022 accounts Annual Accounts 16 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2021 capital Return of Allotment of shares 4 Buy now
18 Nov 2021 capital Return of Allotment of shares 4 Buy now
29 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
29 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
29 Oct 2021 resolution Resolution 1 Buy now
13 Oct 2021 accounts Annual Accounts 16 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2020 accounts Annual Accounts 16 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 20 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 2 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
10 Apr 2019 officers Termination of appointment of secretary (Iain Jamieson) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Iain Alexander Jamieson) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 20 Buy now
06 Oct 2017 accounts Annual Accounts 19 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2017 mortgage Registration of a charge 54 Buy now
14 Mar 2017 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
04 Jan 2017 officers Appointment of secretary (Mr Iain Jamieson) 2 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Christopher Mark Milam) 1 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 accounts Annual Accounts 20 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
16 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 May 2015 change-of-name Change Of Name Notice 2 Buy now
08 May 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jan 2015 officers Appointment of director (Mr Timothy David Johnson) 3 Buy now
12 Jan 2015 officers Appointment of director (James Ion Daniel Agnew) 3 Buy now
12 Jan 2015 officers Appointment of director (Mr Jeremy Michael George Cary) 3 Buy now
12 Jan 2015 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
12 Jan 2015 officers Appointment of secretary (Christopher Mark Milam) 3 Buy now
12 Jan 2015 capital Return of Allotment of shares 4 Buy now
23 Dec 2014 mortgage Registration of a charge 60 Buy now
19 Dec 2014 mortgage Registration of a charge 53 Buy now
12 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 incorporation Incorporation Company 25 Buy now