- Company Overview for STILLRIDGE LIMITED (05994185)
- Filing history for STILLRIDGE LIMITED (05994185)
- People for STILLRIDGE LIMITED (05994185)
- Charges for STILLRIDGE LIMITED (05994185)
- More for STILLRIDGE LIMITED (05994185)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
22 Dec 2011 | AP01 | Appointment of Mr Mark Anthony Kelly as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Andrew Clough as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Louise Halliday as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Christine Blakeley as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Iain Blakeley as a director | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY on 1 September 2011 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |