STACKS LIMITED
Status | DISSOLVED |
Company No. | 01942720 |
Category | Private Limited Company |
Incorporated | 29 Aug 1985 |
Age | 38 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2011 |
Years | 13 years, 4 months, 14 days |
SUMMARY
STACKS LIMITED is an dissolved private limited company with number 01942720. It was incorporated 38 years, 10 months, 10 days ago, on 29 August 1985 and it was dissolved 13 years, 4 months, 14 days ago, on 22 February 2011. The company address is 5th Floor Riverside House 5th Floor Riverside House, Cardiff, CF11 9HB.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 24 Nov 2010
Action Date: 17 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-11-17
Documents
Liquidation in administration move to dissolution with case end date
Date: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-11-17
Documents
Liquidation in administration progress report with brought down date
Date: 24 Jun 2010
Action Date: 19 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-05-19
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jun 2010
Action Date: 19 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-05-19
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 21 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 30 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: C/O Taylor Tiles Holdings Ltd Beaufort Road Plasmarl Swansea West Glamorgan SA6 8JG
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john taylor
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed leslie taylor-bottomley
Documents
Legacy
Date: 06 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 02 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from c/o taylor tiles holdings LTD beaufort road, plasmarl, swansea west glamorgan SA6 8JG
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Address
Type: 287
Description: Registered office changed on 11/05/00 from: laurell hill nicholaston penmaen gower swansea west glamorgan SA3 2HL
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; no change of members
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; no change of members
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/97; full list of members
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with made up date
Date: 19 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Certificate change of name company
Date: 31 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed taylor tiles special products li mited\certificate issued on 01/11/96
Documents
Legacy
Date: 19 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 19/10/96 from: beaufort road plasmarl industrial estate swansea SA6 8JG
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/96; no change of members
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 10 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed taylor tiles (instores) LIMITED\certificate issued on 13/05/96
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 12 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/95; full list of members
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/94; no change of members
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 23 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: beaufort road plasmarl industrial estate morriston swansea SA6 8JG
Documents
Accounts with made up date
Date: 12 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/93; full list of members
Documents
Accounts with made up date
Date: 25 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 19 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/92; no change of members
Documents
Legacy
Date: 01 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Feb 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/91; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 27 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 27 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/09/90; full list of members
Documents
Legacy
Date: 10 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/09/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1989
Action Date: 01 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-01
Documents
Legacy
Date: 30 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 13 Oct 1988
Action Date: 02 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-02
Documents
Legacy
Date: 13 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/08/88; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 02 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 03/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH KIERON BURKE
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP011099 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 EMMA TERRACE,WIMBLEDON,SW20 8QL
Number: | 06832590 |
Status: | ACTIVE |
Category: | Private Limited Company |
H&J (UK) INTELLIGENT TECHNOLOGY CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10586252 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS ESTATE,MAIDENHEAD,SL6 6QL
Number: | 11142518 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11532474 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 10180440 |
Status: | ACTIVE |
Category: | Private Limited Company |