- Company Overview for STURTEVANT ENGINEERING AND MANUFACTURING LIMITED (00469160)
- Filing history for STURTEVANT ENGINEERING AND MANUFACTURING LIMITED (00469160)
- People for STURTEVANT ENGINEERING AND MANUFACTURING LIMITED (00469160)
- Charges for STURTEVANT ENGINEERING AND MANUFACTURING LIMITED (00469160)
- More for STURTEVANT ENGINEERING AND MANUFACTURING LIMITED (00469160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
18 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Nov 2013 | AP03 | Appointment of Mr Nicholas Jones as a secretary | |
22 Nov 2013 | TM02 | Termination of appointment of Jonathan Dove as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of Jonathan Dove as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Richard Geoffrey Ellis as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
22 Apr 2013 | AP01 | Appointment of Mr Jonathan Mark Dove as a director | |
22 Apr 2013 | AP03 | Appointment of Mr Jonathan Mark Dove as a secretary | |
12 Apr 2013 | TM01 | Termination of appointment of John Hall as a director | |
12 Apr 2013 | TM02 | Termination of appointment of John Hall as a secretary | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 3 August 2012 | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
05 Aug 2011 | AD01 | Registered office address changed from C/O C/O Clyde Materials Handling Ltd Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 5 August 2011 | |
25 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 May 2011 | TM01 | Termination of appointment of Leonard Allen as a director | |
13 May 2011 | AP01 | Appointment of Mr Nicolas Paul Jones as a director |