Advanced company searchLink opens in new window

STG RESOURCES LTD

Company number 03386446

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)
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 103,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2018.
11 Oct 2013 AP01 Appointment of Mr Neil Allan Harvey as a director
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 103,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2018
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
03 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a small company made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a small company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Anthony George Burstow on 12 June 2010
22 Jun 2010 CH01 Director's details changed for George Peter Goodman on 12 June 2010