Date | Description |
2025-04-26 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-09-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2024:LIQ. CASE NO.1 |
2023-09-07 |
delete address INTERNATIONAL HOUSE STAFFORD PARK 11 TELFORD SHROPSHIRE ENGLAND TF3 3AY |
2023-09-07 |
insert address 79 CAROLINE STREET BIRMINGHAM B3 1UP |
2023-09-07 |
update company_status Active => Liquidation |
2023-09-07 |
update registered_address |
2023-08-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM
INTERNATIONAL HOUSE STAFFORD PARK 11
TELFORD
SHROPSHIRE
TF3 3AY
ENGLAND |
2023-08-08 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-08-08 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2023-07-07 |
update accounts_next_due_date 2022-07-29 => 2023-01-29 |
2023-06-16 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2023-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMMONDS / 16/06/2023 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
2023-06-08 |
update statutory_documents CESSATION OF ANDREW SIMMONDS AS A PSC |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONDS |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-06-07 |
delete address HALESFIELD 22 TELFORD SHROPSHIRE TF7 4QX |
2022-06-07 |
insert address INTERNATIONAL HOUSE STAFFORD PARK 11 TELFORD SHROPSHIRE ENGLAND TF3 3AY |
2022-06-07 |
update registered_address |
2022-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM
HALESFIELD 22
TELFORD
SHROPSHIRE
TF7 4QX |
2022-05-07 |
update account_ref_day 30 => 29 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-29 |
2022-04-29 |
update statutory_documents CURRSHO FROM 30/04/2021 TO 29/04/2021 |
2022-04-07 |
delete company_previous_name STA (MIDLANDS) LIMITED |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-27 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update num_mort_charges 2 => 3 |
2016-07-08 |
update num_mort_outstanding 1 => 2 |
2016-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043802950003 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-05-13 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-05-13 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043802950002 |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-03-07 |
update statutory_documents 22/02/16 FULL LIST |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONDS / 07/03/2016 |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMMONDS / 07/03/2016 |
2016-02-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
insert company_previous_name STA SHROPSHIRE LTD. |
2015-09-08 |
update name STA SHROPSHIRE LTD. => STA VEHICLE CENTRES LTD |
2015-08-12 |
update statutory_documents COMPANY NAME CHANGED STA SHROPSHIRE LTD.
CERTIFICATE ISSUED ON 12/08/15 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-27 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-21 |
update statutory_documents 22/02/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-08 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-03-21 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-07 |
update statutory_documents 22/02/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 22/02/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 22/02/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONDS / 22/03/2010 |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT PRICE |
2009-10-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMMONDS / 01/04/2008 |
2009-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMMONDS / 30/06/2008 |
2008-08-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-25 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2005-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
UNIT 17
HORTONWOOD 33
TELFORD
SHROPSHIRE TF1 7EX |
2004-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
15 QUEEN STREET, WELLINGTON
TELFORD
SHROPSHIRE
TF1 1EH |
2002-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-04 |
update statutory_documents COMPANY NAME CHANGED
STA (MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 04/03/02 |
2002-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |