Advanced company searchLink opens in new window

STIPPLECHOICE LIMITED

Company number 01234271

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 287 Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS
22 Sep 2009 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT
07 Aug 2009 288b Appointment Terminated Director john tenconi
07 Aug 2009 288b Appointment Terminated Director stephen robinson
01 Apr 2009 AA Total exemption full accounts made up to 31 January 2008
08 Jan 2009 363a Return made up to 12/12/08; full list of members
08 Jan 2009 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS
08 Jan 2009 288a Director appointed b & t directors (2) LIMITED
08 Jan 2009 288b Appointment Terminated Director b & t directors (1) LIMITED
04 Dec 2008 288b Appointment Terminate, Director Thomas Patrick Denton Taylor Logged Form
04 Dec 2008 288a Director appointed stephen paul robinson
04 Dec 2008 288a Director appointed peter charles spencer keeble
04 Dec 2008 288a Director appointed john keith tenconi
19 Nov 2008 287 Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
29 Feb 2008 363s Return made up to 12/12/07; change of members
14 Mar 2007 AA Full accounts made up to 31 January 2007
02 Feb 2007 363s Return made up to 12/12/06; full list of members
30 Aug 2006 88(2)R Ad 09/08/06--------- £ si 73000@.1=7300 £ ic 78311/85611
13 Mar 2006 AA Full accounts made up to 31 January 2006
28 Dec 2005 363s Return made up to 12/12/05; full list of members
28 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
30 Aug 2005 287 Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
26 Jul 2005 AA Full accounts made up to 31 January 2005