Advanced company searchLink opens in new window

FRANK STACEY AND COMPANY LIMITED

Company number 00103061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
09 Jun 2011 SH19 Statement of capital on 9 June 2011
  • GBP 100
09 Jun 2011 SH20 Statement by Directors
09 Jun 2011 CAP-SS Solvency Statement dated 07/06/11
09 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2011 SH08 Change of share class name or designation
03 Jun 2011 MA Memorandum and Articles of Association
03 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
16 Jun 2010 CC04 Statement of company's objects
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
06 Aug 2009 288c Director's Change Of Particulars Arg Corporate Services LIMITED Logged Form
10 Jul 2009 363a 21/06/09 no member list
19 Nov 2008 353 Location of register of members
02 Nov 2008 AA Accounts made up to 31 December 2007
15 Oct 2008 288c Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 287 Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
15 Oct 2008 288c Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2008 288a Director appointed shaun michael smith