RIGHT STEMS LIMITED

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.06705084
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

RIGHT STEMS LIMITED is an liquidation private limited company with number 06705084. It was incorporated 15 years, 9 months, 18 days ago, on 23 September 2008. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2023

Action Date: 17 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2022

Action Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-31

Old address: Station House Station Road Whalley Clitheroe Lancashire BB7 9RT

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Fisher

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Fisher

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Fisher

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr David John Fisher

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Wendy Fisher

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Miss Helen Jane Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: Rural Business Centre Myerscough College Bilsborrow Preston PR3 0RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: David John Fisher

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Graham Fisher

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Helen Jane Fisher

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Wendy Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed wendy fisher

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david john fisher

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed helen jane fisher

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 23/09/08-23/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed graham fisher

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELLROCK PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08918021
Status:ACTIVE
Category:Private Limited Company

BOULEVARD KITCHEN & APPLIANCE CENTRE LIMITED

BOULEVARD HOUSE,OLDMIXON CRESCENT,BS24 9AY

Number:01649283
Status:ACTIVE
Category:Private Limited Company

C&JH LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426905
Status:ACTIVE
Category:Limited Liability Partnership
Number:05877722
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRIFFNEI LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:08149891
Status:ACTIVE
Category:Private Limited Company

L R MOTOR 1 LTD

76-78 WILLOUGHBY LANE,LONDON,N17 0YL

Number:11673718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source