Advanced company searchLink opens in new window

STENMAR TECHNICAL SERVICES LIMITED

Company number 02276562

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2008 405(2) Receiver ceasing to act
16 Jan 2008 3.6 Receiver's abstract of receipts and payments
06 Feb 2007 3.6 Receiver's abstract of receipts and payments
27 Jan 2006 3.6 Receiver's abstract of receipts and payments
24 Jan 2005 3.6 Receiver's abstract of receipts and payments
16 Apr 2004 3.10 Administrative Receiver's report
26 Feb 2004 287 Registered office changed on 26/02/04 from: 22 st andrews crescent cardiff CF10 3DD
14 Jan 2004 405(1) Appointment of receiver/manager
28 Nov 2003 225 Accounting reference date extended from 31/03/03 to 30/09/03
22 Oct 2003 287 Registered office changed on 22/10/03 from: 238 bolton road ashton in makerfield wigan lancashire WN4 8SH
06 May 2003 AA Full accounts made up to 31 March 2002
16 Dec 2002 363s Return made up to 25/11/02; full list of members
16 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Dec 2002 395 Particulars of mortgage/charge
01 Nov 2002 403a Declaration of satisfaction of mortgage/charge
14 Aug 2002 287 Registered office changed on 14/08/02 from: unit 3 lakeside ind. Est. Tong road franley leeds west yorkshire LS12 4QP
05 May 2002 AA Full accounts made up to 31 March 2001
28 Mar 2002 403a Declaration of satisfaction of mortgage/charge
05 Feb 2001 AA Full accounts made up to 31 March 2000
13 Jan 2000 AA Full accounts made up to 31 March 1999
08 Jan 2000 395 Particulars of mortgage/charge
20 Dec 1999 363s Return made up to 25/11/99; full list of members
24 Mar 1999 CERTNM Company name changed stenmar hydromech LIMITED\certificate issued on 25/03/99