- Company Overview for STOP SEARCHING.COM LIMITED (03390339)
- Filing history for STOP SEARCHING.COM LIMITED (03390339)
- People for STOP SEARCHING.COM LIMITED (03390339)
- More for STOP SEARCHING.COM LIMITED (03390339)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AD01 | Registered office address changed from C/O Keepers House Lilymere Estate Keepers House Killington Sedbergh Cumbria LA10 5EG England on 31 January 2013 | |
30 Jan 2013 | CH03 | Secretary's details changed for Rebecca Cowle on 30 January 2013 | |
01 Aug 2012 | AD01 | Registered office address changed from 7 Norton Road Cabus Preston PR3 1JX United Kingdom on 1 August 2012 | |
27 Jun 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
31 May 2012 | AD01 | Registered office address changed from Millennium City Business Park Unit 4B Barnfield Way Ribbleton Preston Lancashire PR2 5DB on 31 May 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Dale Stephenson on 1 June 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Rebecca Cowle on 1 June 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Dale Stephenson on 10 December 2010 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Stopsearching Limited Knowledge Business Centre Infolab21, Lancaster University Lancaster LA1 4WA on 8 December 2010 | |
27 Jul 2010 | TM02 | Termination of appointment of Timothy Schools as a secretary | |
27 Jul 2010 | AP03 | Appointment of Rebecca Cowle as a secretary | |
09 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Dale Stephenson on 18 December 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
21 Jul 2009 | 288c | Director's Change of Particulars / dale stephenson / 01/10/2008 / HouseName/Number was: 2, now: the coach house; Street was: mill lane, now: beaumont hall; Area was: halton, now: green lane; Post Code was: LA2 6ND, now: LA1 4WA | |
20 Jul 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Sep 2008 | AAMD | Amended accounts made up to 31 August 2006 |