- Company Overview for STOCKTON WHOLESALE LIMITED (00559943)
- Filing history for STOCKTON WHOLESALE LIMITED (00559943)
- People for STOCKTON WHOLESALE LIMITED (00559943)
- Charges for STOCKTON WHOLESALE LIMITED (00559943)
- More for STOCKTON WHOLESALE LIMITED (00559943)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Apr 2014 | TM02 | Termination of appointment of Anne Davison as a secretary | |
30 Apr 2014 | TM01 | Termination of appointment of Anne Davison as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
17 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | AD02 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England | |
18 Feb 2013 | AD01 | Registered office address changed from C/O Euro Trade Warehouse Limited Portrack Grange Road Portrack Trading Estates Stockton on Tees Cleveland TS18 2PW on 18 February 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |