About

Registered Number: 03921012
Date of Incorporation: 02/02/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 1, First Floor Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX

 

Stages Ltd was setup in 2000, it's status at Companies House is "Liquidation". We don't know the number of employees at Stages Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTON, Jeanette Carol 02 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FELTON, Guy Athill 02 February 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
RESOLUTIONS - N/A 30 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2020
AA - Annual Accounts 27 August 2020
AA01 - Change of accounting reference date 01 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 09 February 2006
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 17 October 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 04 December 2001
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 06 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.