Advanced company searchLink opens in new window

STG PRESS LIMITED

Company number 05842950

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
12 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2018 AD01 Registered office address changed from Unit 2 Burnside Industrial Estate 49-53 Roebuck Road Hainault Essex IG6 3UG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 April 2018
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
22 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 90
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Sarah Moss on 12 June 2010
29 Jul 2010 CH01 Director's details changed for Michael James Woodward on 12 June 2010