- Company Overview for STOUTHILL LIMITED (01861533)
- Filing history for STOUTHILL LIMITED (01861533)
- People for STOUTHILL LIMITED (01861533)
- Charges for STOUTHILL LIMITED (01861533)
- More for STOUTHILL LIMITED (01861533)
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
|
|
19 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
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
|
|
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 |