Founded in 2002, Stapleton Construction Ltd have registered office in Southport. There are 2 directors listed as Burns, Helen, Burns, Amanda for this business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Amanda | 01 January 2007 | 30 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Helen | 03 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2014 | |
L64.07 - Release of Official Receiver | 10 September 2014 | |
AR01 - Annual Return | 04 July 2012 | |
COCOMP - Order to wind up | 09 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 04 July 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
AA - Annual Accounts | 07 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2008 | |
363s - Annual Return | 12 November 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 13 August 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363s - Annual Return | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 18 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
363s - Annual Return | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
AA - Annual Accounts | 21 March 2005 | |
287 - Change in situation or address of Registered Office | 21 March 2005 | |
363a - Annual Return | 19 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
AA - Annual Accounts | 24 February 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
363s - Annual Return | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288b - Notice of resignation of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
CERTNM - Change of name certificate | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2006 | Outstanding |
N/A |
Legal charge | 23 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 21 September 2005 | Outstanding |
N/A |
Legal charge | 29 July 2005 | Outstanding |
N/A |
Legal charge | 29 July 2005 | Outstanding |
N/A |
Legal charge | 26 April 2005 | Outstanding |
N/A |
Debenture | 18 April 2005 | Outstanding |
N/A |