- Company Overview for THE STUFFBOX COMPANY LIMITED (05838721)
- Filing history for THE STUFFBOX COMPANY LIMITED (05838721)
- People for THE STUFFBOX COMPANY LIMITED (05838721)
- Charges for THE STUFFBOX COMPANY LIMITED (05838721)
- More for THE STUFFBOX COMPANY LIMITED (05838721)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AD01 | Registered office address changed from Green Barns Conygre Farm Easton Royal Pewsey Wiltshire SN9 5LU on 27 June 2013 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mrs Ruth Elizabeth Day on 2 July 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
18 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
18 Oct 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Mark St John Day on 1 October 2009 | |
23 Oct 2009 | TM02 | Termination of appointment of Mark Day as a secretary | |
23 Oct 2009 | TM01 | Termination of appointment of Mark Day as a director | |
16 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from the mill house conygre farm easton royal pewsey wiltshire SN9 5LU united kingdom | |
28 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
06 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from little follets, easton royal pewsey wiltshire SN9 5LZ |