Having been setup in 1973, Stiell Facilities Ltd have registered office in Wolverhampton, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There is one director listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAFFEI, Westley | 01 July 2017 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
CH03 - Change of particulars for secretary | 01 October 2018 | |
CH01 - Change of particulars for director | 01 October 2018 | |
AD01 - Change of registered office address | 01 October 2018 | |
PSC05 - N/A | 01 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 28 August 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 10 July 2017 | |
AP03 - Appointment of secretary | 10 July 2017 | |
TM02 - Termination of appointment of secretary | 07 July 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 22 June 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
CH03 - Change of particulars for secretary | 09 March 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 17 December 2011 | |
CH03 - Change of particulars for secretary | 16 December 2011 | |
CH01 - Change of particulars for director | 15 December 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 21 June 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 18 May 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 01 August 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 20 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2004 | |
AA - Annual Accounts | 07 November 2003 | |
CERTNM - Change of name certificate | 22 October 2003 | |
363s - Annual Return | 13 June 2003 | |
287 - Change in situation or address of Registered Office | 22 March 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363a - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363a - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363a - Annual Return | 28 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1998 | |
RESOLUTIONS - N/A | 14 July 1998 | |
AA - Annual Accounts | 14 July 1998 | |
363a - Annual Return | 06 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1997 | |
225 - Change of Accounting Reference Date | 04 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
363a - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 05 December 1996 | |
363a - Annual Return | 12 July 1996 | |
363(353) - N/A | 12 July 1996 | |
AA - Annual Accounts | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1995 | |
RESOLUTIONS - N/A | 13 November 1995 | |
395 - Particulars of a mortgage or charge | 21 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1995 | |
363x - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 22 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 05 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1993 | |
AA - Annual Accounts | 17 November 1993 | |
363x - Annual Return | 05 July 1993 | |
363x - Annual Return | 22 December 1992 | |
AA - Annual Accounts | 10 November 1992 | |
CERTNM - Change of name certificate | 13 July 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
AA - Annual Accounts | 08 January 1992 | |
363x - Annual Return | 03 December 1991 | |
CERTNM - Change of name certificate | 10 October 1991 | |
RESOLUTIONS - N/A | 06 June 1991 | |
RESOLUTIONS - N/A | 06 June 1991 | |
RESOLUTIONS - N/A | 06 June 1991 | |
RESOLUTIONS - N/A | 06 June 1991 | |
RESOLUTIONS - N/A | 06 June 1991 | |
363x - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 14 February 1991 | |
RESOLUTIONS - N/A | 24 May 1990 | |
288 - N/A | 22 May 1990 | |
AA - Annual Accounts | 06 February 1990 | |
363 - Annual Return | 06 February 1990 | |
AA - Annual Accounts | 20 July 1989 | |
288 - N/A | 28 June 1989 | |
288 - N/A | 15 December 1988 | |
288 - N/A | 13 December 1988 | |
363 - Annual Return | 26 October 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 September 1988 | |
288 - N/A | 21 June 1988 | |
AA - Annual Accounts | 09 June 1988 | |
PUC 3 - N/A | 25 May 1988 | |
CERTNM - Change of name certificate | 18 April 1988 | |
RESOLUTIONS - N/A | 08 April 1988 | |
123 - Notice of increase in nominal capital | 08 April 1988 | |
RESOLUTIONS - N/A | 07 March 1988 | |
288 - N/A | 22 February 1988 | |
288 - N/A | 22 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1987 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 21 July 1987 | |
288 - N/A | 17 July 1987 | |
288 - N/A | 24 June 1987 | |
288 - N/A | 24 June 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 June 1987 | |
288 - N/A | 19 June 1987 | |
287 - Change in situation or address of Registered Office | 19 June 1987 | |
288 - N/A | 28 May 1987 | |
AA - Annual Accounts | 08 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 23 November 1995 | Fully Satisfied |
N/A |
Legal charge | 06 September 1995 | Fully Satisfied |
N/A |
Legal charge | 06 February 1984 | Fully Satisfied |
N/A |
Debenture | 25 November 1983 | Fully Satisfied |
N/A |
Legal charge | 29 July 1983 | Fully Satisfied |
N/A |
Further guarantee & debenture | 10 December 1982 | Fully Satisfied |
N/A |
Legal charge | 28 October 1982 | Fully Satisfied |
N/A |
Collateral mortgage | 01 September 1982 | Fully Satisfied |
N/A |
Collateral mortgage | 01 September 1982 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 March 1981 | Fully Satisfied |
N/A |
Legal charge | 30 June 1980 | Fully Satisfied |
N/A |
Legal charge | 24 April 1980 | Fully Satisfied |
N/A |