Advanced company searchLink opens in new window

STANLEY METALS LIMITED

Company number 03468680

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AA Total exemption small company accounts made up to 29 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
19 May 2015 AA Total exemption small company accounts made up to 29 March 2014
24 Dec 2014 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
30 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
25 Oct 2013 AA Total exemption small company accounts made up to 30 March 2013
15 Oct 2013 CH01 Director's details changed for Sean Clifford Chadwick on 9 October 2013
12 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Sean Clifford Chadwick on 14 December 2012
30 Jan 2013 CH01 Director's details changed for Deborah Agnes Eucaria Chadwick on 14 December 2012
30 Jan 2013 CH03 Secretary's details changed for Deborah Agnes Eucaria Chadwick on 14 December 2012
18 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
21 May 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
18 May 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Deborah Agnes Eucaria Chadwick on 7 October 2011