- Company Overview for STOCKE ENTERPRISES LTD (04142376)
- Filing history for STOCKE ENTERPRISES LTD (04142376)
- People for STOCKE ENTERPRISES LTD (04142376)
- Charges for STOCKE ENTERPRISES LTD (04142376)
- More for STOCKE ENTERPRISES LTD (04142376)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Frances Margaret Gerry as a director on 11 November 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Neal Kevin Jonathan Gerry on 1 February 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from 3 Longbridge Road Plymouth Devon PL6 8LT United Kingdom on 6 February 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ on 4 February 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
03 Feb 2010 | CH03 | Secretary's details changed for Frances Margaret Ball on 18 November 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Frances Margaret Ball on 19 November 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
17 Mar 2008 | 288a | Director appointed neal kevin jonathan gerry |