Stoate And Bishop (Printers) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01022070
Record last updated Monday, April 6, 2015 1:55:50 AM UTC
Official Address Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf179ej And Birkenshaw, Birstall And Birkenshaw
There are 520 companies registered at this street
Locality Birstall And Birkenshaw
Region Kirklees, England
Postal Code WF179EJ
Sector Printing not elsewhere classified
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 23, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 18, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Aug 24, 2012 Statement of company's affairs Statement of company's affairs
Registry Aug 24, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 24, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 10, 2012 Change of registered office address Change of registered office address
Registry Aug 1, 2012 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Oct 21, 2011 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Aug 26, 2011 Annual accounts Annual accounts
Registry Jul 22, 2011 Annual return Annual return
Registry Jul 22, 2011 Change of particulars for director Change of particulars for director
Registry Jul 4, 2011 Annual return Annual return
Registry Jun 7, 2011 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Mar 29, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 24, 2011 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2011 Particulars of a mortgage or charge 1022... Particulars of a mortgage or charge 1022...
Registry Oct 12, 2010 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Aug 11, 2010 Resignation of one Director Resignation of one Director
Registry Jul 22, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2010 Particulars of a mortgage or charge 1022... Particulars of a mortgage or charge 1022...
Registry Mar 10, 2010 Annual return Annual return
Registry Nov 10, 2009 Annual return 1022... Annual return 1022...
Registry Nov 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2009 Particulars of a mortgage or charge 1022... Particulars of a mortgage or charge 1022...
Financials Sep 30, 2009 Annual accounts Annual accounts
Registry Mar 17, 2009 Resignation of a director Resignation of a director
Registry Mar 17, 2009 Resignation of a director 1022... Resignation of a director 1022...
Registry Mar 17, 2009 Resignation of a director Resignation of a director
Registry Feb 28, 2009 Resignation of 3 people: one Managing Director and one Director (a man) Resignation of 3 people: one Managing Director and one Director (a man)
Registry Nov 5, 2008 Annual return Annual return
Registry Nov 5, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 25, 2008 Annual accounts Annual accounts
Registry Sep 24, 2007 Annual return Annual return
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Jul 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2006 Appointment of a director Appointment of a director
Registry Oct 31, 2006 Appointment of a director 1022... Appointment of a director 1022...
Registry Sep 26, 2006 Annual return Annual return
Registry Sep 22, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jun 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2006 Particulars of a mortgage or charge 1022... Particulars of a mortgage or charge 1022...
Registry Jun 28, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 28, 2006 Declaration that part of the property or undertaking charges 1022... Declaration that part of the property or undertaking charges 1022...
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry Sep 28, 2005 Annual return Annual return
Financials Sep 19, 2005 Annual accounts Annual accounts
Registry Sep 9, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Sep 8, 2003 Annual return Annual return
Financials Jun 16, 2003 Annual accounts Annual accounts
Registry Sep 10, 2002 Annual return Annual return
Financials May 30, 2002 Annual accounts Annual accounts
Financials Oct 2, 2001 Annual accounts 1022... Annual accounts 1022...
Registry Sep 5, 2001 Annual return Annual return
Registry Sep 12, 2000 Annual return 1022... Annual return 1022...
Financials Jun 20, 2000 Annual accounts Annual accounts
Registry Sep 9, 1999 Annual return Annual return
Financials Jun 17, 1999 Annual accounts Annual accounts
Registry Sep 10, 1998 Annual return Annual return
Financials Aug 18, 1998 Annual accounts Annual accounts
Registry Sep 15, 1997 Annual return Annual return
Financials Jun 19, 1997 Annual accounts Annual accounts
Registry Sep 8, 1996 Annual return Annual return
Financials Aug 8, 1996 Annual accounts Annual accounts
Registry Sep 6, 1995 Annual return Annual return
Financials Jul 13, 1995 Annual accounts Annual accounts
Financials Oct 3, 1994 Annual accounts 1022... Annual accounts 1022...
Registry Sep 12, 1994 Director's particulars changed Director's particulars changed
Registry Sep 12, 1994 Annual return Annual return
Registry Oct 1, 1993 Annual return 1022... Annual return 1022...
Registry Oct 1, 1993 Director's particulars changed Director's particulars changed
Financials Sep 8, 1993 Annual accounts Annual accounts
Registry Jan 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 25, 1992 Appointment of a woman Appointment of a woman
Financials Oct 1, 1992 Annual accounts Annual accounts
Registry Sep 17, 1992 Annual return Annual return
Financials Jan 22, 1992 Annual accounts Annual accounts
Registry Dec 13, 1991 Annual return Annual return
Registry Sep 3, 1991 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Dec 6, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 2, 1990 Annual accounts Annual accounts
Registry Oct 2, 1990 Annual return Annual return
Financials Dec 5, 1989 Annual accounts Annual accounts
Registry Dec 5, 1989 Annual return Annual return
Registry Mar 31, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 1989 125 £1 125 £1
Registry Mar 21, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 1, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 9, 1988 Annual return Annual return
Financials Sep 9, 1988 Annual accounts Annual accounts
Financials Sep 23, 1987 Annual accounts 1022... Annual accounts 1022...
Registry Sep 23, 1987 Annual return Annual return
Registry Jan 9, 1987 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jan 8, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 4, 1986 Annual accounts Annual accounts
Registry Sep 4, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)