STAYWELL CONSTRUCTION CO. LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Preston, PR1 8BU
StatusLIQUIDATION
Company No.01786379
CategoryPrivate Limited Company
Incorporated26 Jan 1984
Age40 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

STAYWELL CONSTRUCTION CO. LIMITED is an liquidation private limited company with number 01786379. It was incorporated 40 years, 4 months, 24 days ago, on 26 January 1984. The company address is C/O Begbies Traynor C/O Begbies Traynor, Preston, PR1 8BU.



Company Fillings

Restoration order of court

Date: 22 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Dec 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 17/12/98 from: liptrots farm rawlinson lane heath charnock chorley lancashire PR7 4DJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; no change of members

Documents

View document PDF

Auditors resignation company

Date: 07 May 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/96; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 31/03/93--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/93; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/91; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1991

Category: Address

Type: 287

Description: Registered office changed on 31/05/91 from: 68 arbour lane standish wigan WN6 0YJ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/06/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/11/87; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/03

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ACAST STORIES LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:09040006
Status:ACTIVE
Category:Private Limited Company

G2 ENERGY MISTRAL LIMITED

1 OSIER WAY,OLNEY,MK46 5FP

Number:08761563
Status:ACTIVE
Category:Private Limited Company

LCF SERVICES LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC577228
Status:ACTIVE
Category:Private Limited Company

LYNCH LAND AND DEVELOPMENT LTD

2 HICKORY DRIVE,WINCHESTER,SO22 6NJ

Number:11397183
Status:ACTIVE
Category:Private Limited Company

SANDY'S PLUMBING LIMITED

18 KINGFISHER,AYLESBURY,HP19 0FR

Number:04776162
Status:ACTIVE
Category:Private Limited Company

T & T BEAUTY LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11721172
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