- Company Overview for STIRK & ASSOCIATES LIMITED (05139945)
- Filing history for STIRK & ASSOCIATES LIMITED (05139945)
- People for STIRK & ASSOCIATES LIMITED (05139945)
- Charges for STIRK & ASSOCIATES LIMITED (05139945)
- More for STIRK & ASSOCIATES LIMITED (05139945)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | DS01 | Application to strike the company off the register | |
26 May 2017 | TM01 | Termination of appointment of Mark Malby Goodman Milne as a director on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Mark Stanworth as a director on 26 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Mark Malby Goodman Milne as a director on 26 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to The Veterinary Surgery Salisbury Road York YO26 4YN on 26 May 2017 | |
07 Apr 2017 | AA01 | Current accounting period extended from 3 March 2017 to 30 June 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Colin Taverner as a director on 10 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Minster Veterinary Practice Ltd the Veterinary Surgery Salisbury Road York YO26 4YN to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 3 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
27 Nov 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Nov 2015 | TM01 | Termination of appointment of Lynn Mary Sugden as a director on 31 October 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Joanna Clare Malone as a director on 31 October 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Mark Malby Goodman Milne as a director on 31 October 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Colin Taverner as a director on 31 October 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 3 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 3 March 2014 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 3 March 2013 |