Advanced company searchLink opens in new window

STOUTHILL LIMITED

Company number 01861533

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Accounts for a small company made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
31 Jan 2017 AA Full accounts made up to 30 April 2016
15 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Feb 2016 AA Accounts for a small company made up to 30 April 2015
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
19 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 300
04 Nov 2014 AA Accounts for a small company made up to 30 April 2014
12 Dec 2013 AA Accounts for a small company made up to 30 April 2013
25 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
22 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
21 Nov 2012 AA Accounts for a small company made up to 30 April 2012
16 Dec 2011 AA Accounts for a small company made up to 30 April 2011
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
18 Nov 2011 CH03 Secretary's details changed for Lillie Gradel on 30 October 2011
18 Nov 2011 CH01 Director's details changed for Aryeh Gradel on 30 October 2011
18 Nov 2011 AD01 Registered office address changed from the Copper Room . the Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 18 November 2011
26 Nov 2010 AA Accounts for a small company made up to 30 April 2010
18 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from the Copper Room the Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 18 November 2010
18 Nov 2010 CH01 Director's details changed for Aryeh Gradel on 1 October 2010