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 |