Advanced company searchLink opens in new window

STAK FABS LTD

Company number 06109700

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
10 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
05 Dec 2009 AP01 Appointment of Mr Antony Fletcher as a director
04 Dec 2009 TM01 Termination of appointment of Karen Fletcher as a director
04 Dec 2009 TM01 Termination of appointment of Alison Dickens as a director
04 Dec 2009 TM02 Termination of appointment of Karen Fletcher as a secretary
03 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
26 Feb 2009 363a Return made up to 16/02/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
16 Dec 2008 287 Registered office changed on 16/12/2008 from 10 birkdale road bloxwich walsall west midlands WS3 3TR
03 Mar 2008 363a Return made up to 16/02/08; full list of members
01 Mar 2008 287 Registered office changed on 01/03/2008 from 10 berkdale road, bloxwich walsall west midlands WS3 3TR
05 Dec 2007 225 Accounting reference date extended from 29/02/08 to 31/07/08
30 Mar 2007 288a New secretary appointed;new director appointed
19 Mar 2007 288a New director appointed
19 Mar 2007 88(2)R Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100
16 Feb 2007 288b Director resigned
16 Feb 2007 288b Secretary resigned
16 Feb 2007 NEWINC Incorporation