Advanced company searchLink opens in new window

STOCKTON WHOLESALE LIMITED

Company number 00559943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,001
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