Advanced company searchLink opens in new window

STOL JOINERY LIMITED

Company number 04820978

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)
23 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 3 December 2020
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 LIQ10 Removal of liquidator by court order
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
21 Dec 2017 AM10 Administrator's progress report
18 Dec 2017 600 Appointment of a voluntary liquidator
04 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Aug 2017 AM06 Notice of deemed approval of proposals
08 Aug 2017 AM03 Statement of administrator's proposal
23 Jun 2017 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 June 2017
21 Jun 2017 AM01 Appointment of an administrator
09 Feb 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 CS01 Confirmation statement made on 19 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 TM01 Termination of appointment of Magdalena Gutaj as a director on 24 May 2016
06 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Sep 2015 TM01 Termination of appointment of Piers Scott Shepherd as a director on 24 August 2015
28 Sep 2015 TM02 Termination of appointment of Piers Scott Shepherd as a secretary on 24 August 2015
02 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
15 Jun 2015 AP01 Appointment of Mrs Magdalena Gutaj as a director on 8 June 2015