STAFFORDSHIRE LIFTS LTD

C/O Currie Young Limited Alexander House Water Edge Business Park C/O Currie Young Limited Alexander House Water Edge Business Park, Stoke On Trent, ST4 4DB
StatusDISSOLVED
Company No.07689662
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age13 years, 7 days
JurisdictionEngland Wales
Dissolution23 Nov 2018
Years5 years, 7 months, 15 days

SUMMARY

STAFFORDSHIRE LIFTS LTD is an dissolved private limited company with number 07689662. It was incorporated 13 years, 7 days ago, on 01 July 2011 and it was dissolved 5 years, 7 months, 15 days ago, on 23 November 2018. The company address is C/O Currie Young Limited Alexander House Water Edge Business Park C/O Currie Young Limited Alexander House Water Edge Business Park, Stoke On Trent, ST4 4DB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2018

Action Date: 06 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 11 New Lane Brown Edge Stoke-on-Trent ST6 8TQ

New address: C/O Currie Young Limited Alexander House Water Edge Business Park Campbell Road Stoke on Trent ST4 4DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-19

Officer name: Mr Kevin Challinor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: 37 New Mill Street Milton Stoke on Trent Staffordshire ST2 7DQ England

New address: 11 New Lane Brown Edge Stoke-on-Trent ST6 8TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIT WALL LTD

67 FERNHEAD ROAD,LONDON,W9 3EY

Number:10432566
Status:ACTIVE
Category:Private Limited Company

GOCAREER LTD

CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:10836287
Status:ACTIVE
Category:Private Limited Company

MUSCLE EMPIRE LTD

MUSCLE EMPIRE HOPE STREET,SHEFFIELD,S36 1DH

Number:10252791
Status:ACTIVE
Category:Private Limited Company

NAILS& LONDON HOLDINGS LIMITED

BALDWINS (TAMWORTH) LTD,TAMWORTH,B78 3HL

Number:10359348
Status:ACTIVE
Category:Private Limited Company

NORWOOD CONSULTING SERVICES LIMITED

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:11175050
Status:ACTIVE
Category:Private Limited Company

OLIVE MOUNT MEDIA LIMITED

43 PLATTSVILLE ROAD,LIVERPOOL,L18 0HY

Number:09951074
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