Download leads from Nexok and grow your business. Find out more

Staffs Premier Galvanizers Limited

Documents

Total Documents116
Total Pages336

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off
30 August 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Voluntary strike-off action has been suspended
19 July 2016Voluntary strike-off action has been suspended
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
28 May 2016Application to strike the company off the register
28 May 2016Application to strike the company off the register
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 June 2015Accounts for a dormant company made up to 31 December 2014
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
18 August 2014Accounts for a dormant company made up to 31 December 2013
18 August 2014Accounts for a dormant company made up to 31 December 2013
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
18 June 2009Return made up to 11/06/09; full list of members
18 June 2009Return made up to 11/06/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
18 June 2008Return made up to 11/06/08; full list of members
18 June 2008Return made up to 11/06/08; full list of members
16 April 2008Location of debenture register
16 April 2008Location of register of members
16 April 2008Location of register of members
16 April 2008Location of debenture register
2 April 2008Director appointed mr john christopher humphreys
2 April 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
11 July 2007Return made up to 11/06/07; full list of members
11 July 2007Return made up to 11/06/07; full list of members
10 July 2007Director's particulars changed
10 July 2007Director's particulars changed
16 April 2007Director resigned
16 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
19 March 2007New secretary appointed
19 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
9 January 2007New secretary appointed
9 January 2007New secretary appointed
8 January 2007Secretary resigned
8 January 2007Secretary resigned
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
12 June 2006Return made up to 11/06/06; full list of members
12 June 2006Return made up to 11/06/06; full list of members
20 July 2005Secretary resigned
20 July 2005New secretary appointed
20 July 2005New secretary appointed
20 July 2005Secretary resigned
22 June 2005Total exemption full accounts made up to 31 December 2004
22 June 2005Total exemption full accounts made up to 31 December 2004
17 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
17 June 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
8 July 2004Total exemption full accounts made up to 31 December 2003
8 July 2004Total exemption full accounts made up to 31 December 2003
24 June 2004Return made up to 11/06/04; full list of members
24 June 2004Return made up to 11/06/04; full list of members
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
25 November 2003Total exemption full accounts made up to 31 December 2002
25 November 2003Total exemption full accounts made up to 31 December 2002
24 July 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
24 July 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
7 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02
7 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02
11 June 2002Incorporation
11 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing