Advanced company searchLink opens in new window

STFEL LIMITED

Company number 03964352

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2015 AD01 Registered office address changed from Hexstone Limited Opal Way Stone Business Park Stone Staffordshire ST15 0SW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
11 May 2015 MA Memorandum and Articles of Association
11 May 2015 MR04 Satisfaction of charge 1 in full
30 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 248,954
30 Apr 2015 AD04 Register(s) moved to registered office address Hexstone Limited Opal Way Stone Business Park Stone Staffordshire ST15 0SW
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 248,954
01 Apr 2015 TM01 Termination of appointment of Keith Harrison as a director on 25 February 2015
01 Apr 2015 TM01 Termination of appointment of William Sones Woof as a director on 25 February 2015
01 Apr 2015 TM01 Termination of appointment of Stephen Davies as a director on 25 February 2015
30 Mar 2015 CERTNM Company name changed stf export LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
30 Mar 2015 CONNOT Change of name notice
27 Mar 2015 AP01 Appointment of Mr Douglas Talbot Mcnair as a director on 25 February 2015
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Aug 2012 AP01 Appointment of Mr Stephen Davies as a director
26 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr William Sones Woof on 26 March 2012