- Company Overview for STILBITE SERVICES LIMITED (06133427)
- Filing history for STILBITE SERVICES LIMITED (06133427)
- People for STILBITE SERVICES LIMITED (06133427)
- Insolvency for STILBITE SERVICES LIMITED (06133427)
- More for STILBITE SERVICES LIMITED (06133427)
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) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2017 | |
15 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2016 | AD01 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hp1 1Fwhp1 1Fw to C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 17 March 2016 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | 4.70 | Declaration of solvency | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 3 February 2016 | |
04 Feb 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 3 February 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Dr Mohammad Dakmish on 1 October 2009 | |
06 Mar 2015 | AP03 | Appointment of Mrs Amel Guermat as a secretary on 1 January 2014 | |
02 May 2014 | AD01 | Registered office address changed from Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB on 2 May 2014 | |
21 Mar 2014 | TM02 | Termination of appointment of Accuco Limited as a secretary | |
17 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders |