Advanced company searchLink opens in new window

STOP SEARCHING.COM LIMITED

Company number 03390339

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)
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
  • GBP 2
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