J. G. STANLEY HOLDINGS LTD - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-09 View Report
Insolvency. Brought down date: 2022-04-13. 2022-06-15 View Report
Resolution. Description: Resolutions. 2021-12-01 View Report
Address. Change date: 2021-11-26. Old address: Foxbank Farm Hollin Lane Sutton Macclesfield Cheshire SK11 0NN. New address: 7 st Petersgate Stockport Cheshire SK1 1EB. 2021-11-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2021-02-18 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Officers. Officer name: Mr Christian John Walter Stanley. Appointment date: 2018-03-31. 2018-04-11 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-06 View Report
Persons with significant control. Psc name: John Gilbert Stanley. Cessation date: 2016-11-16. 2017-10-06 View Report
Officers. Termination date: 2016-11-16. Officer name: John Gilbert Stanley. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Officers. Officer name: Mr John Gilbert Stanley. Change date: 2013-06-19. 2013-10-11 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-01-24 View Report
Officers. Change date: 2011-10-25. Officer name: Mr James Andrew Stanley. 2012-01-19 View Report
Officers. Change date: 2011-10-25. Officer name: Mr James Andrew Stanley. 2012-01-19 View Report
Officers. Change date: 2011-08-02. Officer name: Mr John Gilbert Stanley. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Address. Change date: 2010-12-29. Old address: Graphic House Bank St Macclesfield Cheshire SK11 7AR. 2010-12-29 View Report
Officers. Officer name: Mr James Andrew Stanley. 2010-12-17 View Report
Officers. Officer name: Mr James Andrew Stanley. 2010-12-17 View Report
Officers. Officer name: David Mansfield. 2010-12-17 View Report
Accounts. Accounts type total exemption small. 2010-11-25 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Officer name: Mr John Gilbert Stanley. Change date: 2010-09-19. 2010-10-04 View Report
Accounts. Accounts type total exemption small. 2009-11-10 View Report
Annual return. Legacy. 2009-09-25 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Annual return. Legacy. 2008-10-15 View Report
Accounts. Accounts type total exemption small. 2007-12-07 View Report
Annual return. Legacy. 2007-10-26 View Report
Accounts. Accounts type total exemption small. 2006-12-20 View Report
Annual return. Legacy. 2006-10-12 View Report
Change of name. Description: Company name changed stanley press equipment holdings LIMITED\certificate issued on 04/02/06. 2006-02-06 View Report