Advanced company searchLink opens in new window

STURMINSTER CONSULTANCY LIMITED

Company number 05869510

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 28 February 2015
20 Apr 2015 DS01 Application to strike the company off the register
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 TM01 Termination of appointment of Denise Moore as a director on 31 July 2014
18 Aug 2014 TM02 Termination of appointment of Terence Paul Frederick Probert as a secretary on 31 July 2014
18 Aug 2014 TM01 Termination of appointment of Terence Paul Frederick Probert as a director on 31 July 2014
11 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 306
14 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Jul 2013 CH01 Director's details changed for Denise Moore on 12 July 2013
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Feb 2013 AD01 Registered office address changed from 112 High Street Coleshill Warwickshire B46 3BL on 18 February 2013
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
02 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
15 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for David Edwards on 7 July 2010
15 Jul 2010 CH01 Director's details changed for Denise Moore on 7 July 2010
15 Jul 2010 CH01 Director's details changed for Terence Paul Frederick Probert on 7 July 2010
15 Jul 2010 CH03 Secretary's details changed for Terence Paul Frederick Probert on 7 July 2010
16 Mar 2010 AA Total exemption full accounts made up to 31 July 2009