Company number 03045994
Status Liquidation
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address C/O MOORE STEPHENS LLP, ONE REDCLIFF STREET, BRISTOL, AVON, BS1 6NP
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O Moore Stephens Llp One Redcliff Street Bristol Avon BS1 6NP to C/O Moore Stephens Llp One Redcliff Street Bristol Avon BS1 6NP on 17 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of STAGE 2 LIMITED are www.stage2.co.uk, and www.stage-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Stage 2 Limited is a Private Limited Company.
The company registration number is 03045994. Stage 2 Limited has been working since 13 April 1995.
The present status of the company is Liquidation. The registered address of Stage 2 Limited is C O Moore Stephens Llp One Redcliff Street Bristol Avon Bs1 6np. . BRITTON, Simon Andrew is a Secretary of the company. BRITTON, Simon Andrew is a Director of the company. FLITCROFT, Gary John is a Director of the company. The company operates in "Manufacture of office and shop furniture".
Current Directors
STAGE 2 LIMITED Events
17 Mar 2017
Registered office address changed from C/O Moore Stephens Llp One Redcliff Street Bristol Avon BS1 6NP to C/O Moore Stephens Llp One Redcliff Street Bristol Avon BS1 6NP on 17 March 2017
14 Mar 2017
Declaration of solvency
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Registered office address changed from Unit 1 Pixash Business Centre Pixash Lane, Keynsham Bristol Avon BS31 1TP to C/O Moore Stephens Llp One Redcliff Street Bristol Avon BS1 6NP on 14 March 2017
08 Mar 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-02-27
...
... and 47 more events
20 Aug 1997
Accounts for a small company made up to 30 June 1996
20 Aug 1997
Accounting reference date shortened from 30/04/97 to 30/06/96
16 Apr 1997
Return made up to 13/04/96; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
01 Dec 1995
Particulars of mortgage/charge
13 Apr 1995
Incorporation